P.R.P. MANAGEMENT COMPANY LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.08718092
Category
Incorporated04 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

P.R.P. MANAGEMENT COMPANY LIMITED is an active with number 08718092. It was incorporated 10 years, 7 months, 11 days ago, on 04 October 2013. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Management Services Limited

Change date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Ronald Andrew Morrell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Thomas James Allbrighton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Connole

Appointment date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Guy Edward John Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr James Richard Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Mr Guy Edward John Evans

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martin Edwards

Appointment date: 2020-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Edward Hooson

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: John David William Carter

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: David Bowman

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2016-01-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Carter

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones

Termination date: 2014-11-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Bowman

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Managment Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACK LION HOUSE NOMINEE LIMITED

16 NEW BURLINGTON PLACE,LONDON,W1S 2HX

Number:10201016
Status:ACTIVE
Category:Private Limited Company

BORODEX LIMITED

8 WOLSEY MANSIONS,MOOR PARK,HA6 2HL

Number:01833549
Status:ACTIVE
Category:Private Limited Company

DIGITAL PRO MARKETING LTD

51 CEDAR TERRACE,RICHMOND,TW9 2BZ

Number:11698739
Status:ACTIVE
Category:Private Limited Company

DRINKLINK UK LIMITED

THE PONDAROSA, THE STREET,FAKENHAM,NR21 0AU

Number:05850041
Status:ACTIVE
Category:Private Limited Company

INNOVAGO LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:08740797
Status:ACTIVE
Category:Private Limited Company

MERIDIAN COURT (EASTBOURNE) RTM COMPANY LIMITED

FLAT 2 MERIDIAN COURT,EASTBOURNE,BN21 4HR

Number:11000126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source