- Company Overview for PRIME VCT LIMITED (03242563)
- Filing history for PRIME VCT LIMITED (03242563)
- People for PRIME VCT LIMITED (03242563)
- Charges for PRIME VCT LIMITED (03242563)
- More for PRIME VCT LIMITED (03242563)
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) |
---|---|---|---|
15 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Ground and Lower Ground 123a Borough High Street London SE1 1NP to Beverley House Ranelagh Avenue London SW13 0BN on 3 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Prime Residential Ltd 20 Mortlake High St London SW14 8JN to Ground and Lower Ground 123a Borough High Street London SE1 1NP on 5 February 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
29 Jun 2013 | MR01 | Registration of charge 032425630007 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from C/O Prime Residential Ltd 20 Mortlake High St London SW14 8JN United Kingdom on 11 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 11 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Jonathan Peter Spencer on 1 July 2012 | |
13 Mar 2012 | TM02 | Termination of appointment of Ka Yu as a secretary | |
13 Mar 2012 | TM01 | Termination of appointment of Henry Stanford as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Timothy Jackson-Stops as a director | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | SH19 |
Statement of capital on 1 March 2012
|
|
01 Mar 2012 | SH20 | Statement by directors | |
01 Mar 2012 | CAP-SS | Solvency statement dated 20/02/12 | |
01 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2012 | RESOLUTIONS |
Resolutions
|