- Company Overview for PRIMROSE GLEN MANAGEMENT LIMITED (06365223)
- Filing history for PRIMROSE GLEN MANAGEMENT LIMITED (06365223)
- People for PRIMROSE GLEN MANAGEMENT LIMITED (06365223)
- More for PRIMROSE GLEN MANAGEMENT LIMITED (06365223)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
02 Oct 2018 | PSC07 | Cessation of Sui Hong Lee as a person with significant control on 16 April 2018 | |
23 Sep 2018 | TM01 | Termination of appointment of Matthew John Gowney as a director on 30 August 2018 | |
22 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Brian Walsh as a director on 16 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Matthew John Gowney as a director on 16 April 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
01 Apr 2017 | AD01 | Registered office address changed from C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 1 April 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from Regent House Queen Street Leeds LS1 2TW England to C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 19 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Stuart Ellis Duckworth as a director on 22 August 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to Regent House Queen Street Leeds LS1 2TW on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Paul Daniel Turner as a director on 25 February 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Jason Paul Stowe as a director on 25 February 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Sui Hong Lee as a director on 9 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 10 September 2015 no member list | |
08 Dec 2014 | TM01 | Termination of appointment of Michael John Smith as a director on 29 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 10 September 2014 no member list | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2013 | AR01 | Annual return made up to 10 September 2013 no member list | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |