Advanced company searchLink opens in new window

PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE)

Company number 01571994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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