- Company Overview for PRIMROSE LENDING LIMITED (09700296)
- Filing history for PRIMROSE LENDING LIMITED (09700296)
- People for PRIMROSE LENDING LIMITED (09700296)
- Charges for PRIMROSE LENDING LIMITED (09700296)
- More for PRIMROSE LENDING LIMITED (09700296)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2024 | DS01 | Application to strike the company off the register | |
05 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
05 Jul 2023 | PSC01 | Notification of Eliot Charles Kaye as a person with significant control on 14 October 2022 | |
05 Jul 2023 | PSC07 | Cessation of Puma Vct 10 Plc as a person with significant control on 14 October 2022 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
08 Jul 2022 | CH01 | Director's details changed for Jon Morton-Smith on 6 July 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Eliot Charles Kaye on 1 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
06 Aug 2019 | PSC05 | Change of details for Puma Vct 11 Plc as a person with significant control on 15 July 2019 | |
06 Aug 2019 | PSC05 | Change of details for Puma Vct 10 Plc as a person with significant control on 15 July 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Jon Morton-Smith on 15 July 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Eliot Charles Kaye on 15 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 |