- Company Overview for PRIME WORLD PROPERTY LTD (05597741)
- Filing history for PRIME WORLD PROPERTY LTD (05597741)
- People for PRIME WORLD PROPERTY LTD (05597741)
- More for PRIME WORLD PROPERTY LTD (05597741)
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) |
---|---|---|---|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
Statement of capital on 2015-05-21
|
|
01 Dec 2014 | TM01 | Termination of appointment of Harvey Dennis Leader as a director on 10 October 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
13 Feb 2013 | CERTNM |
Company name changed prime new developments LTD\certificate issued on 13/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
10 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 June 2012
|
|
18 May 2012 | AP01 | Appointment of Mr Harvey Dennis Leader as a director | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
30 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Jul 2011 | CERTNM |
Company name changed c j oliver LTD\certificate issued on 04/07/11
|
|
31 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Jane Elizabeth Smith on 31 January 2011 | |
31 Jan 2011 | CH03 | Secretary's details changed for Charles William Peter Smith on 31 January 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from , 8 Ray Park Avenue, Maidenhead, Berkshire, SL6 8DS on 31 January 2011 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Jane Elizabeth Smith on 16 November 2009 |