- Company Overview for PROMERITUM DEVELOPMENTS LIMITED (09085877)
- Filing history for PROMERITUM DEVELOPMENTS LIMITED (09085877)
- People for PROMERITUM DEVELOPMENTS LIMITED (09085877)
- More for PROMERITUM DEVELOPMENTS LIMITED (09085877)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 13 July 2021 | |
25 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 May 2018 | AP01 | Appointment of Becky Giulieri as a director on 17 May 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of David Vikram Persaud as a director on 14 March 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of David Rich as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of David Vikram Persaud as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
01 Mar 2016 | AP01 | Appointment of David Rich as a director on 31 January 2016 | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|