CS01 |
Confirmation statement with updates February 6, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Park House Park Road Burslem ST6 1EJ. Change occurred on November 27, 2023. Company's previous address: 10 Burnt Mill Industrial Estate Harlow Essex CM20 2HT.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Burnt Mill Industrial Estate Harlow Essex CM20 2HT. Change occurred on September 2, 2023. Company's previous address: 210 Coalport Close Harlow Essex CM17 9rd England.
filed on: 2nd, September 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 16, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 210 Coalport Close Harlow Essex CM17 9rd. Change occurred on February 27, 2023. Company's previous address: 5 Scrub Lane Benfleet SS7 2JA England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 16, 2023 new director was appointed.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed prime properties london LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Scrub Lane Benfleet SS7 2JA. Change occurred on February 4, 2019. Company's previous address: Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on April 11, 2017: 100.00 GBP
capital
|
|