Download leads from Nexok and grow your business. Find out more

PRS 1 Limited

Documents

Total Documents219
Total Pages1,194

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022
18 May 2023Confirmation statement made on 18 May 2023 with no updates
18 August 2022Total exemption full accounts made up to 30 November 2021
18 May 2022Confirmation statement made on 18 May 2022 with no updates
5 September 2021Total exemption full accounts made up to 30 November 2020
18 May 2021Confirmation statement made on 18 May 2021 with no updates
25 August 2020Total exemption full accounts made up to 30 November 2019
18 May 2020Confirmation statement made on 18 May 2020 with no updates
1 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019
1 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019
19 August 2019Total exemption full accounts made up to 30 November 2018
20 May 2019Confirmation statement made on 18 May 2019 with updates
4 April 2019Appointment of Ms Eileen Marie Hughes as a director on 19 March 2019
27 March 2019Termination of appointment of Robert Sutton as a director on 19 March 2019
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
22 August 2018Total exemption full accounts made up to 30 November 2017
22 May 2018Confirmation statement made on 18 May 2018 with updates
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
25 August 2017Total exemption full accounts made up to 30 November 2016
25 August 2017Total exemption full accounts made up to 30 November 2016
4 June 2017Confirmation statement made on 18 May 2017 with updates
4 June 2017Confirmation statement made on 18 May 2017 with updates
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017
3 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016
3 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016
10 August 2016Total exemption full accounts made up to 30 November 2015
10 August 2016Total exemption full accounts made up to 30 November 2015
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,501
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,501
14 July 2015Total exemption full accounts made up to 30 November 2014
14 July 2015Total exemption full accounts made up to 30 November 2014
5 June 2015Appointment of Miss Mignon Clarke as a director on 31 July 2014
5 June 2015Appointment of Miss Mignon Clarke as a director on 31 July 2014
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,501
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,501
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
11 June 2014Total exemption full accounts made up to 30 November 2013
11 June 2014Total exemption full accounts made up to 30 November 2013
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,501
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,501
21 August 2013Total exemption full accounts made up to 30 November 2012
21 August 2013Total exemption full accounts made up to 30 November 2012
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
24 August 2012Total exemption full accounts made up to 30 November 2011
24 August 2012Total exemption full accounts made up to 30 November 2011
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director
30 May 2012Appointment of Daniel Russell Fisher as a director
30 May 2012Appointment of Daniel Russell Fisher as a director
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011
25 July 2011Total exemption full accounts made up to 30 November 2010
25 July 2011Total exemption full accounts made up to 30 November 2010
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
1 June 2011Secretary's details changed for Wilmington Trust Sp Services(London) Limited on 31 May 2011
1 June 2011Secretary's details changed for Wilmington Trust Sp Services(London) Limited on 31 May 2011
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
3 October 2010Group of companies' accounts made up to 30 November 2009
3 October 2010Group of companies' accounts made up to 30 November 2009
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
1 October 2009Full accounts made up to 30 November 2008
1 October 2009Full accounts made up to 30 November 2008
2 July 2009Full accounts made up to 30 November 2007
2 July 2009Full accounts made up to 30 November 2007
21 May 2009Return made up to 18/05/09; full list of members
21 May 2009Return made up to 18/05/09; full list of members
11 March 2009Location of register of members
11 March 2009Location of register of members
23 February 2009Secretary appointed wilmington trust sp services(london) LIMITED
23 February 2009Secretary appointed wilmington trust sp services(london) LIMITED
20 February 2009Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS
20 February 2009Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS
6 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED
6 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED
2 June 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 18/05/2008
2 June 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 18/05/2008
2 June 2008Return made up to 18/05/08; full list of members
2 June 2008Return made up to 18/05/08; full list of members
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008
12 March 2008Director appointed jean-christophe schroeder
12 March 2008Director appointed jean-christophe schroeder
10 March 2008Appointment terminated director robin baker
10 March 2008Appointment terminated director robin baker
12 February 2008Full accounts made up to 30 November 2006
12 February 2008Full accounts made up to 30 November 2006
25 May 2007Return made up to 18/05/07; full list of members
25 May 2007Return made up to 18/05/07; full list of members
24 May 2007Director's particulars changed
24 May 2007Director's particulars changed
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX
9 November 2006Director's particulars changed
9 November 2006Director's particulars changed
17 October 2006Group of companies' accounts made up to 30 November 2005
17 October 2006Group of companies' accounts made up to 30 November 2005
21 July 2006Director's particulars changed
21 July 2006Director's particulars changed
23 May 2006Return made up to 18/05/06; full list of members
23 May 2006Return made up to 18/05/06; full list of members
6 March 2006Group of companies' accounts made up to 30 November 2004
6 March 2006Group of companies' accounts made up to 30 November 2004
28 December 2005Director's particulars changed
28 December 2005Director's particulars changed
6 December 2005New director appointed
6 December 2005New director appointed
1 December 2005Director resigned
1 December 2005Director resigned
1 December 2005Director resigned
1 December 2005Director resigned
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
16 August 2005Group of companies' accounts made up to 31 December 2003
16 August 2005Group of companies' accounts made up to 31 December 2003
4 August 2005Delivery ext'd 3 mth 30/11/04
4 August 2005Delivery ext'd 3 mth 30/11/04
2 June 2005Return made up to 18/05/05; full list of members
2 June 2005Return made up to 18/05/05; full list of members
26 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04
26 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04
19 November 2004Director's particulars changed
19 November 2004Director's particulars changed
9 November 2004Amending 244 no changes to previ
9 November 2004Amending 244 no changes to previ
2 November 2004Delivery ext'd 3 mth 31/12/03
2 November 2004Delivery ext'd 3 mth 31/12/03
12 October 2004New secretary appointed
12 October 2004Secretary resigned
12 October 2004Secretary resigned
12 October 2004New secretary appointed
24 August 2004Location of register of members
24 August 2004Location of register of members
6 July 2004Return made up to 18/05/04; full list of members
6 July 2004Return made up to 18/05/04; full list of members
16 June 2004Ad 20/08/02--------- £ si 12500@1
16 June 2004Ad 20/08/02--------- £ si 12500@1
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 June 2004Nc inc already adjusted 24/05/04
1 June 2004Nc inc already adjusted 24/05/04
19 January 2004Registered office changed on 19/01/04 from: 25 bank street london E14 5LE
19 January 2004Registered office changed on 19/01/04 from: 25 bank street london E14 5LE
7 January 2004Director's particulars changed
7 January 2004Director's particulars changed
23 December 2003Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX
23 December 2003Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX
23 December 2003Secretary resigned;director resigned
23 December 2003New director appointed
23 December 2003New secretary appointed
23 December 2003Secretary resigned;director resigned
23 December 2003New director appointed
23 December 2003New secretary appointed
23 December 2003New director appointed
23 December 2003New director appointed
4 August 2003Full accounts made up to 31 December 2002
4 August 2003Full accounts made up to 31 December 2002
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 July 2002Full accounts made up to 31 December 2001
10 July 2002Full accounts made up to 31 December 2001
5 June 2002Return made up to 18/05/02; full list of members
5 June 2002Return made up to 18/05/02; full list of members
31 July 2001Full accounts made up to 31 December 2000
31 July 2001Full accounts made up to 31 December 2000
7 June 2001Return made up to 18/05/01; full list of members
7 June 2001Return made up to 18/05/01; full list of members
31 October 2000Director resigned
31 October 2000Director resigned
13 July 2000Full accounts made up to 31 December 1999
13 July 2000Full accounts made up to 31 December 1999
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 1999Full accounts made up to 31 December 1998
6 August 1999Full accounts made up to 31 December 1998
25 May 1999Return made up to 18/05/99; full list of members
25 May 1999Return made up to 18/05/99; full list of members
16 July 1998Secretary resigned
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
16 July 1998New director appointed
16 July 1998New director appointed
16 July 1998Director resigned
16 July 1998New director appointed
16 July 1998Director resigned
16 July 1998Memorandum and Articles of Association
16 July 1998Memorandum and Articles of Association
16 July 1998New director appointed
16 July 1998Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ
16 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98
16 July 1998Director resigned
16 July 1998Secretary resigned
16 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98
16 July 1998New director appointed
16 July 1998Director resigned
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
16 July 1998Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ
16 July 1998New secretary appointed;new director appointed
16 July 1998New director appointed
16 July 1998New secretary appointed;new director appointed
6 July 1998Company name changed oxenhill LIMITED\certificate issued on 06/07/98
6 July 1998Company name changed oxenhill LIMITED\certificate issued on 06/07/98
18 May 1998Incorporation
18 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing