- Company Overview for PRIME PLANNING & DEVELOPMENT LIMITED (07335163)
- Filing history for PRIME PLANNING & DEVELOPMENT LIMITED (07335163)
- People for PRIME PLANNING & DEVELOPMENT LIMITED (07335163)
- More for PRIME PLANNING & DEVELOPMENT LIMITED (07335163)
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 |