- Company Overview for PRIMROSE SOLAR HOLDINGS LIMITED (08595824)
- Filing history for PRIMROSE SOLAR HOLDINGS LIMITED (08595824)
- People for PRIMROSE SOLAR HOLDINGS LIMITED (08595824)
- More for PRIMROSE SOLAR HOLDINGS LIMITED (08595824)
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
|
|
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
|
|
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
|