Advanced company searchLink opens in new window

PRIME VCT LIMITED

Company number 03242563

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
01 Mar 2012 SH20 Statement by directors
01 Mar 2012 CAP-SS Solvency statement dated 20/02/12
01 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 20/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders