PRIME LETTINGS & MANAGEMENT LIMITED
Company number 06257424
- Company Overview for PRIME LETTINGS & MANAGEMENT LIMITED (06257424)
- Filing history for PRIME LETTINGS & MANAGEMENT LIMITED (06257424)
- People for PRIME LETTINGS & MANAGEMENT LIMITED (06257424)
- Charges for PRIME LETTINGS & MANAGEMENT LIMITED (06257424)
- More for PRIME LETTINGS & MANAGEMENT LIMITED (06257424)
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 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Marilena Manfredi on 23 May 2010 | |
06 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | AD01 | Registered office address changed from Unit 3 the Galleria St Andrews Court Bolton Lancs BL1 1LD on 11 November 2009 | |
18 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2009 | 363a | Return made up to 23/05/08; full list of members | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from, unit 5 the galleria, st andrews court, bolton, lancs, BL1 1LD | |
02 Jul 2007 | 288a | New director appointed | |
12 Jun 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
12 Jun 2007 | 287 | Registered office changed on 12/06/07 from: manor house, 35 st thomas's road, chorley, lancashire, PR7 1HP | |
12 Jun 2007 | 288a | New secretary appointed | |
04 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 288b | Director resigned | |
23 May 2007 | NEWINC | Incorporation |