Advanced company searchLink opens in new window

PRIMEHIVE ESTATES LTD

Company number 07160125

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)
12 Dec 2013 MR04 Satisfaction of charge 4 in full
12 Dec 2013 MR04 Satisfaction of charge 3 in full
12 Dec 2013 MR04 Satisfaction of charge 1 in full
12 Dec 2013 MR04 Satisfaction of charge 2 in full
09 Nov 2013 MR01 Registration of charge 071601250005
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
17 Oct 2013 AP01 Appointment of Mrs Pesha Kohn as a director
17 Oct 2013 AP01 Appointment of Mr Chagai Kahn as a director
17 Oct 2013 TM01 Termination of appointment of Yocheved Weiss as a director
17 Oct 2013 TM01 Termination of appointment of Hyman Weiss as a director
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2010 AP01 Appointment of Mrs Yocheved Weiss as a director
15 Mar 2010 AP01 Appointment of Mr Hyman Weiss as a director
24 Feb 2010 AD01 Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE United Kingdom on 24 February 2010
24 Feb 2010 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 24 February 2010