- Company Overview for PRIMER DESIGN LIMITED (05228545)
- Filing history for PRIMER DESIGN LIMITED (05228545)
- People for PRIMER DESIGN LIMITED (05228545)
- Charges for PRIMER DESIGN LIMITED (05228545)
- More for PRIMER DESIGN LIMITED (05228545)
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) |
---|---|---|---|
19 May 2016 | TM01 | Termination of appointment of Tom Brown as a director on 13 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Graham David Mullis as a director on 13 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Anthony Dyer as a director on 13 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Anoop Rajendran-Pillai as a director on 13 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Joanne Louise Glasbey as a director on 13 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Chantal Powell as a secretary on 13 May 2016 | |
17 May 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
17 May 2016 | AD01 | Registered office address changed from York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG England to Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ on 17 May 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2016 | AD01 | Registered office address changed from Mill Yard Nursling Street Rownhams Southampton Hampshire SO16 0AJ to York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG on 8 April 2016 | |
08 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2016
|
|
08 Feb 2016 | SH03 | Purchase of own shares. | |
18 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 September 2015
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH03 | Purchase of own shares. | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2014
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
02 Oct 2015 | TM01 | Termination of appointment of Christopher Geoffrey Hingley as a director on 7 September 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Dec 2014 | AP01 | Appointment of Anoop Rajendran-Pillai as a director on 1 August 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|