Advanced company searchLink opens in new window

PRIMUS ESTATE AGENTS LIMITED

Company number 09482361

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)
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 AD01 Registered office address changed from 4 Clews Road Redditch B98 7st England to 16 Hennals Avenue Redditch B97 5RX on 7 June 2022
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AD01 Registered office address changed from No. 2 Forest Court Shopping Centre Dorridge Solihull West Midlands B93 8FG England to 4 Clews Road Redditch B98 7st on 18 December 2018
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AD01 Registered office address changed from C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom to No. 2 Forest Court Shopping Centre Dorridge Solihull West Midlands B93 8FG on 18 July 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90
29 Mar 2016 TM01 Termination of appointment of Richard James Pierce as a director on 23 March 2016
10 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-10
  • GBP 90