Advanced company searchLink opens in new window

PRIME PLANNING & DEVELOPMENT LIMITED

Company number 07335163

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2024 DS01 Application to strike the company off the register
22 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Mar 2021 PSC04 Change of details for Mr Bruce Edwin Hartley-Raven as a person with significant control on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 26 February 2021
26 Feb 2021 CH01 Director's details changed for Mr Bruce Edwin Hartley-Raven on 26 February 2021
07 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
12 Aug 2019 CH01 Director's details changed for Mr Bruce Edwin Hartley-Raven on 12 August 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
13 Aug 2018 TM01 Termination of appointment of Noel Simon Frederick Hartley as a director on 7 March 2018
18 May 2018 CH01 Director's details changed for Mr Bruce Edwin Hartley-Raven on 18 May 2018
22 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
10 Aug 2017 PSC01 Notification of Bruce Edwin Hartley-Raven as a person with significant control on 6 April 2016
19 May 2017 AD01 Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017