PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE)
Company number 01571994
- Company Overview for PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE) (01571994)
- Filing history for PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE) (01571994)
- People for PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE) (01571994)
- More for PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE) (01571994)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
30 May 2023 | AP01 | Appointment of Mr Radoslav Panov as a director on 17 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Sybil Ann Groves as a director on 2 December 2022 | |
15 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
25 May 2022 | PSC01 | Notification of Deborah Hartwell as a person with significant control on 17 May 2022 | |
25 May 2022 | AD04 | Register(s) moved to registered office address 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB | |
25 May 2022 | AD02 | Register inspection address has been changed from 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB England to 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB | |
25 May 2022 | AD02 | Register inspection address has been changed from 3 Oak Hills Shanklin Isle of Wight PO37 7QJ England to 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB | |
25 May 2022 | PSC07 | Cessation of Neil Worth as a person with significant control on 17 May 2022 | |
25 May 2022 | PSC07 | Cessation of Pamela Jean Hollywood as a person with significant control on 17 May 2022 | |
25 May 2022 | PSC07 | Cessation of Sybil Ann Groves as a person with significant control on 17 May 2022 | |
25 May 2022 | PSC07 | Cessation of Deborah Hartwell as a person with significant control on 17 May 2022 | |
25 May 2022 | PSC07 | Cessation of Jennifer Thomas as a person with significant control on 11 May 2020 | |
25 May 2022 | AP01 | Appointment of Mr Robin Gregory as a director on 1 June 2021 | |
18 May 2022 | TM01 | Termination of appointment of Jennifer Thomas as a director on 20 May 2020 | |
13 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 3 Oak Hills Shanklin Isle of Wight PO37 7QJ England to 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB on 12 January 2022 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
17 May 2021 | PSC01 | Notification of Deborah Hartwell as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC07 | Cessation of Andrew Innes as a person with significant control on 28 October 2020 | |
17 May 2021 | AP01 | Appointment of Mrs Deborah Hartwell as a director on 17 May 2021 |