- Company Overview for PRIME LONDON HOMES LIMITED (08604870)
- Filing history for PRIME LONDON HOMES LIMITED (08604870)
- People for PRIME LONDON HOMES LIMITED (08604870)
- Charges for PRIME LONDON HOMES LIMITED (08604870)
- More for PRIME LONDON HOMES LIMITED (08604870)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 337 Forest Road London E17 5JR on 30 October 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to 167-169 Great Portland Street London W1W 5PF on 4 August 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Aug 2020 | MR04 | Satisfaction of charge 086048700003 in full | |
26 Aug 2020 | MR04 | Satisfaction of charge 086048700002 in full | |
26 Aug 2020 | MR04 | Satisfaction of charge 086048700001 in full | |
13 Jul 2020 | PSC07 | Cessation of Noshaab Khiljee as a person with significant control on 26 November 2018 | |
04 Jun 2020 | PSC04 | Change of details for Mr Noshaab Khiljee as a person with significant control on 26 November 2018 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jan 2020 | MR01 | Registration of charge 086048700005, created on 30 January 2020 | |
23 Sep 2019 | MR01 | Registration of charge 086048700004, created on 16 September 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of David Kenneth Crooks as a director on 13 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of David Kenneth Crooks as a person with significant control on 26 November 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |