Advanced company searchLink opens in new window

PRIMROSE SOLAR HOLDINGS LIMITED

Company number 08595824

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)
13 Nov 2014 AD01 Registered office address changed from Mimosa House 12 Princes Street Hanover Square London W1B 2LL to 15 Portland Place London W1B 1PT on 13 November 2014
18 Aug 2014 CH01 Director's details changed for Ms Aly Patel on 18 August 2014
30 Jul 2014 CH01 Director's details changed for Mr Joseph Knoll on 30 July 2014
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Jul 2014 AD03 Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR
14 Jul 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham B4 6WR
08 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Ms Aly Patel as a director
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
15 Nov 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 15 November 2013
15 Nov 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
15 Nov 2013 AP01 Appointment of Rupert Henry Gildroy Shaw as a director
15 Nov 2013 AP01 Appointment of Joseph Knoll as a director
15 Nov 2013 TM01 Termination of appointment of Ian Piggin as a director
03 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03