- Company Overview for PRH QUALITY LIVING LTD (14125094)
- Filing history for PRH QUALITY LIVING LTD (14125094)
- People for PRH QUALITY LIVING LTD (14125094)
- More for PRH QUALITY LIVING LTD (14125094)
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) |
---|---|---|---|
09 Sep 2024 | PSC04 | Change of details for Mrs Patricia Ann Mcintosh as a person with significant control on 9 September 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
26 Aug 2022 | CH01 | Director's details changed for Mrs Patricia Ann Mcintosh on 1 June 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Richard Hugh Mcintosh on 1 June 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Miss Hailee Rochelle Mcintosh on 1 June 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mr Richard Hugh Mcintosh as a person with significant control on 1 June 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mrs Patricia Ann Mcintosh as a person with significant control on 1 June 2022 | |
26 Aug 2022 | PSC04 | Change of details for Miss Hailee Rochelle Mcintosh as a person with significant control on 1 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 27 June 2022 | |
23 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-23
|