- Company Overview for PRIME ENERGY DEVELOPMENT LIMITED (09577440)
- Filing history for PRIME ENERGY DEVELOPMENT LIMITED (09577440)
- People for PRIME ENERGY DEVELOPMENT LIMITED (09577440)
- Insolvency for PRIME ENERGY DEVELOPMENT LIMITED (09577440)
- More for PRIME ENERGY DEVELOPMENT LIMITED (09577440)
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) |
---|---|---|---|
21 Jun 2016 | AD02 | Register inspection address has been changed to One Redcliff Street Bristol England BS1 6TP | |
17 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Kewvin George Walter on 3 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AP01 | Appointment of Mr Kewvin George Walter as a director on 3 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Denis Bajolle as a director on 3 May 2016 | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AD01 | Registered office address changed from , C/O Tlt Llp One Redcliff Street, Bristol, BS1 6TP, United Kingdom to 33 Cavendish Square London W1G 0PW on 16 June 2015 | |
16 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
28 May 2015 | AP03 | Appointment of Ms Chee Ying Lim as a secretary on 22 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Christopher Allen Thiele as a director on 22 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Denis Bajolle as a director on 22 May 2015 | |
28 May 2015 | TM02 | Termination of appointment of Tlt Secretaries Limited as a secretary on 22 May 2015 | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|