PRIME BUILDING CONSULTANTS LIMITED
Company number 02163695
- Company Overview for PRIME BUILDING CONSULTANTS LIMITED (02163695)
- Filing history for PRIME BUILDING CONSULTANTS LIMITED (02163695)
- People for PRIME BUILDING CONSULTANTS LIMITED (02163695)
- Charges for PRIME BUILDING CONSULTANTS LIMITED (02163695)
- More for PRIME BUILDING CONSULTANTS LIMITED (02163695)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr James Alan Collett on 3 May 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
07 May 2024 | AP01 | Appointment of Mr James Alan Collett as a director on 1 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Nick Brend as a director on 28 June 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Ian Robin Barrett as a director on 30 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 7 Clarendon Place Maidstone Kent ME14 1BQ to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 17 August 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Nick Brend as a director on 1 September 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
25 Apr 2019 | PSC07 | Cessation of Derek Ronald Nicholson as a person with significant control on 5 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Christopher Terry as a director on 28 October 2016 |