- Company Overview for PRIMEHIVE ESTATES LTD (07160125)
- Filing history for PRIMEHIVE ESTATES LTD (07160125)
- People for PRIMEHIVE ESTATES LTD (07160125)
- Charges for PRIMEHIVE ESTATES LTD (07160125)
- More for PRIMEHIVE ESTATES LTD (07160125)
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
|
|
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 |