PRIMETIME RETIREMENT GROUP LIMITED
Company number 04750947
- Company Overview for PRIMETIME RETIREMENT GROUP LIMITED (04750947)
- Filing history for PRIMETIME RETIREMENT GROUP LIMITED (04750947)
- People for PRIMETIME RETIREMENT GROUP LIMITED (04750947)
- Charges for PRIMETIME RETIREMENT GROUP LIMITED (04750947)
- More for PRIMETIME RETIREMENT GROUP LIMITED (04750947)
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) |
---|---|---|---|
07 Apr 2016 | AP01 |
Appointment of William Hale as a director on 30 March 2016
|
|
07 Apr 2016 | TM01 | Termination of appointment of David Michael Harris as a director on 30 March 2016 | |
17 Dec 2015 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Dec 2015 | AD02 | Register inspection address has been changed from Brook Henderson House 37-43 Blagrave Street Reading Berks RG1 1PZ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
17 Apr 2015 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA to Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH on 17 April 2015 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
26 Feb 2015 | SH08 | Change of share class name or designation | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 31 December 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Lyn Howell Casling as a director on 31 October 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Simon Christopher Thompson as a director on 10 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Dean Russell Mirfin as a director on 10 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Dean Russell Mirfin as a director on 10 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
17 Dec 2013 | SH02 | Sub-division of shares on 27 September 2013 | |
17 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | SH08 | Change of share class name or designation | |
01 Nov 2013 | AP01 | Appointment of Mr Colin Taylor as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Dean Russell Mirfin as a director |