THE PRS REIT (NORWICH STREET) LIMITED

12301118
FLOOR 3, 1 ST. ANN STREET MANCHESTER ENGLAND M2 7LR

Documents

Documents
Date Category Description Pages
12 Mar 2025 accounts Annual Accounts 13 Buy now
12 Mar 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/24 131 Buy now
12 Mar 2025 other Audit exemption statement of guarantee by parent company for period ending 30/06/24 3 Buy now
12 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 30/06/24 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2024 accounts Annual Accounts 14 Buy now
11 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 142 Buy now
11 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
11 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
28 Sep 2023 officers Termination of appointment of director (Malcolm Douglas Briselden) 1 Buy now
28 Sep 2023 officers Appointment of director (Mrs Pippa Margaret Coulson) 2 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2023 accounts Annual Accounts 12 Buy now
10 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 117 Buy now
10 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
10 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
22 Aug 2022 officers Termination of appointment of director (Matthew John Townson) 1 Buy now
14 Jul 2022 officers Change of particulars for director (Mr Robert Matthew Sumner) 2 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2022 accounts Annual Accounts 16 Buy now
09 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2021 officers Change of particulars for director (Mrs Katy Louise Ramsey) 2 Buy now
14 Apr 2021 mortgage Registration of a charge 41 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2021 accounts Annual Accounts 14 Buy now
12 Jan 2021 officers Termination of appointment of director (Graham Fleming Barnet) 1 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2020 mortgage Registration of a charge 73 Buy now
22 Apr 2020 officers Appointment of director (Mr Michael Scott Mcgill) 2 Buy now
07 Apr 2020 officers Appointment of director (Mr Jason George Berry) 2 Buy now
13 Dec 2019 resolution Resolution 21 Buy now
21 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Nov 2019 incorporation Incorporation Company 14 Buy now