- Company Overview for PRIMA S G H LIMITED (07277166)
- Filing history for PRIMA S G H LIMITED (07277166)
- People for PRIMA S G H LIMITED (07277166)
- Charges for PRIMA S G H LIMITED (07277166)
- More for PRIMA S G H LIMITED (07277166)
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) |
---|---|---|---|
07 Oct 2016 | TM02 | Termination of appointment of Danielle Louise Potter as a secretary on 7 October 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Rakesh Kirpalani as a director on 7 October 2016 | |
03 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
19 Apr 2016 | AP03 | Appointment of Mrs Danielle Louise Potter as a secretary on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Christopher James Fenn as a director on 19 April 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Richard Robert Ward as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Paul Gerrard Metcalfe as a director on 18 February 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
07 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 May 2015 | TM01 | Termination of appointment of Stephen Fisher as a director on 31 December 2014 | |
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Christopher James Fenn on 13 June 2014 | |
21 Feb 2014 | AP01 | Appointment of Mrs Danielle Louise Potter as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Steven Clark as a director | |
25 Jan 2014 | AD01 | Registered office address changed from Effra House, 34 High Street Ewell Epsom Surrey KT17 1RW on 25 January 2014 | |
18 Nov 2013 | TM01 | Termination of appointment of Donovan Clarke as a director | |
21 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
29 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
29 Jun 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2010 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2011 to 30 June 2010 |