Advanced company searchLink opens in new window

PRL INVESTOR LIMITED

Company number 11894492

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)
19 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/06/21
29 Aug 2019 AP01 Appointment of John White as a director on 29 March 2019
29 Aug 2019 AP01 Appointment of Allan Robson as a director on 29 March 2019
29 Aug 2019 AP01 Appointment of William Gregory Tom as a director on 29 March 2019
29 Aug 2019 AP01 Appointment of Martin St Quinton as a director on 29 March 2019
29 Aug 2019 AP01 Appointment of Anthony George Rowe as a director on 29 March 2019
04 Jul 2019 PSC08 Notification of a person with significant control statement
04 Jul 2019 PSC07 Cessation of Harlequin Football Club Limited as a person with significant control on 29 March 2019
22 May 2019 AP01 Appointment of Mr Jason Whittingham as a director on 29 March 2019
22 May 2019 AP01 Appointment of Mr Ismail Walid Kurdi as a director on 29 March 2019
22 May 2019 TM01 Termination of appointment of David Armstrong Ellis as a director on 29 March 2019
22 May 2019 TM01 Termination of appointment of David John Morgan as a director on 29 March 2019
22 May 2019 AP01 Appointment of Mr Nicholas John Eastwood as a director on 29 March 2019
22 May 2019 AP01 Appointment of Mr Simon Sebastian Orange as a director on 29 March 2019
22 May 2019 AP01 Appointment of Mr Charles David Owen Jillings as a director on 29 March 2019
22 May 2019 AP01 Appointment of Mr Bruce Timothy Craig as a director on 29 March 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share cap increased 25/03/2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100.24
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.25
26 Apr 2019 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 0.000003
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP .000001
  • GBP .000001

Statement of capital on 2019-04-04
  • GBP .000002