Advanced company searchLink opens in new window

PRIMARY PROPERTIES LIMITED

Company number 02479645

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)
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Nov 1994 AA Accounts for a small company made up to 24 March 1994
15 Apr 1994 363s Return made up to 12/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Oct 1993 403b Declaration of mortgage charge released/ceased
17 Sep 1993 AA Accounts for a small company made up to 24 March 1993
05 Aug 1993 287 Registered office changed on 05/08/93 from: 9 thorngrove road wilmslow cheshire SK9 1DD
19 Mar 1993 363s Return made up to 12/03/93; full list of members
16 Mar 1993 395 Particulars of mortgage/charge
22 Dec 1992 AA Accounts for a small company made up to 24 March 1992
19 Mar 1992 363s Return made up to 12/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/03/92; full list of members
06 Feb 1992 AA Accounts for a small company made up to 24 March 1991
05 Apr 1991 363a Return made up to 12/03/91; full list of members
16 Feb 1991 395 Particulars of mortgage/charge
08 Sep 1990 395 Particulars of mortgage/charge
13 Aug 1990 395 Particulars of mortgage/charge
18 Jul 1990 88(2)R Ad 06/06/90--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 06/06/90--------- £ si 98@1=98 £ ic 2/100
18 Jul 1990 224 Accounting reference date notified as 24/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 24/03
16 Jul 1990 395 Particulars of mortgage/charge
15 Jun 1990 288 New director appointed
22 May 1990 CERTNM Company name changed danrich LIMITED\certificate issued on 23/05/90
16 May 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1990 287 Registered office changed on 16/05/90 from: 84 temple chambers temple ave london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/05/90 from: 84 temple chambers temple ave london EC4Y 0HP
12 Mar 1990 NEWINC Incorporation