Advanced company searchLink opens in new window

PRIME WORLD PROPERTY LTD

Company number 05597741

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)
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
  • GBP 120
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
  • GBP 120

Statement of capital on 2015-05-21
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015.
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
  • GBP 120
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
  • RES15 ‐ Change company name resolution on 2013-01-31
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
  • GBP 120
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
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
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