Advanced company searchLink opens in new window

PRIMETIME RETIREMENT LIMITED

Company number 06950170

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)
17 Dec 2015 AD02 Register inspection address has been changed from C/O Reading Business Centre 2 Queens Walk Reading RG1 7QF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 344,827.5
29 Jul 2015 CH01 Director's details changed for Mr Kim Stuart Lerche-Thomsen on 1 July 2015
29 Jul 2015 CH01 Director's details changed for Mr David Michael Harris on 1 July 2015
17 Apr 2015 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA to Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH on 17 April 2015
14 Apr 2015 SH08 Change of share class name or designation
26 Feb 2015 SH08 Change of share class name or designation
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2015 AA01 Previous accounting period shortened from 30 March 2015 to 31 December 2014
12 Jan 2015 AA Full accounts made up to 31 March 2014
14 Nov 2014 TM01 Termination of appointment of Lyn Howell Casling as a director on 31 October 2014
25 Sep 2014 AP01 Appointment of Mr Simon Thompson as a director on 10 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 14/06/2018.
25 Sep 2014 TM01 Termination of appointment of Dean Russell Mirfin as a director on 10 September 2014
07 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 344,827.5
07 Jul 2014 AD03 Register(s) moved to registered inspection location
07 Jul 2014 CH01 Director's details changed for Mr Lyn Howell Casling on 18 December 2013
07 Jul 2014 AD02 Register inspection address has been changed from Brooke Henderson House 47-53 Blagrave Street Reading Berkshire RG1 1PZ
06 Mar 2014 AA Accounts for a small company made up to 31 March 2013
17 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2013 SH08 Change of share class name or designation
01 Nov 2013 AP01 Appointment of Mr Colin Taylor as a director
01 Nov 2013 AP01 Appointment of Mr Dean Russell Mirfin as a director
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 344,827.5