- Company Overview for PRIMESITE UK LIMITED (02185580)
- Filing history for PRIMESITE UK LIMITED (02185580)
- People for PRIMESITE UK LIMITED (02185580)
- Charges for PRIMESITE UK LIMITED (02185580)
- More for PRIMESITE UK LIMITED (02185580)
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) |
---|---|---|---|
29 Dec 2016 | MR01 | Registration of charge 021855800026, created on 22 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | MR04 | Satisfaction of charge 15 in full | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
21 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
27 Sep 2011 | AD01 | Registered office address changed from 3 Acorn Business Park Woodseats Close Sheffield S8 0TB on 27 September 2011 | |
12 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 24 |