Advanced company searchLink opens in new window

THE PRS REIT HOLYOAKE GENERAL PARTNER LTD

Company number 10809976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
11 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
11 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
11 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
11 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Sep 2023 AP01 Appointment of Mrs Pippa Margaret Coulson as a director on 31 July 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
06 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
06 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
06 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
10 Nov 2022 TM01 Termination of appointment of Graham Fleming Barnet as a director on 10 November 2022
19 Aug 2022 TM01 Termination of appointment of Matthew John Townson as a director on 10 June 2022
14 Jul 2022 CH01 Director's details changed for Mr Robert Matthew Sumner on 8 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
24 Mar 2022 AA Full accounts made up to 30 June 2021
08 Nov 2021 AP04 Appointment of Sigma Capital Property Ltd as a secretary on 30 June 2021
06 Sep 2021 CH01 Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021
02 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
14 Jan 2021 MR01 Registration of charge 108099760001, created on 18 December 2020
08 Jan 2021 CERTNM Company name changed brhut gp LIMITED\certificate issued on 08/01/21
  • CONNOT ‐ Change of name notice
21 Dec 2020 AP01 Appointment of Mr Robert Matthew Sumner as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Michael Whitecross Scott as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Michael Scott Mcgill as a director on 18 December 2020