- Company Overview for PRIMARK US HOLDINGS LIMITED (05659249)
- Filing history for PRIMARK US HOLDINGS LIMITED (05659249)
- People for PRIMARK US HOLDINGS LIMITED (05659249)
- More for PRIMARK US HOLDINGS LIMITED (05659249)
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) |
---|---|---|---|
04 Jan 2021 | AP03 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 | |
04 Jan 2021 | TM02 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 | |
16 Sep 2020 | AA | Full accounts made up to 14 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
06 Jun 2019 | AA | Full accounts made up to 15 September 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
11 Jan 2018 | AA | Full accounts made up to 16 September 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
13 Mar 2017 | AA | Full accounts made up to 17 September 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
14 Jan 2016 | AUD | Auditor's resignation | |
29 Dec 2015 | AA | Full accounts made up to 12 September 2015 | |
29 Dec 2015 | AUD | Auditor's resignation | |
18 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Jul 2015 | CH01 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 | |
17 Jun 2015 | AA | Full accounts made up to 13 September 2014 | |
21 Jan 2015 | CERTNM |
Company name changed abf lux LIMITED\certificate issued on 21/01/15
|
|
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
06 Feb 2014 | AUD | Auditor's resignation | |
31 Dec 2013 | MISC | Section 519 | |
31 Dec 2013 | AA | Full accounts made up to 14 September 2013 |