Advanced company searchLink opens in new window

PRIMETIME TRUSTEES LIMITED

Company number 09716098

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 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
24 Jun 2024 AA Accounts for a dormant company made up to 23 June 2024
07 Aug 2023 AA Accounts for a dormant company made up to 23 June 2023
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 23 June 2022
07 Sep 2022 PSC05 Change of details for Yorsipp Limited as a person with significant control on 4 October 2019
07 Sep 2022 PSC05 Change of details for Primetime Retirement Limited as a person with significant control on 4 October 2019
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 23 June 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
25 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 2
17 Oct 2019 SH08 Change of share class name or designation
16 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 PSC02 Notification of Primetime Retirement Limited as a person with significant control on 3 October 2019
08 Oct 2019 PSC05 Change of details for Yorsipp Limited as a person with significant control on 3 October 2019
07 Oct 2019 PSC07 Cessation of Jean Mclaughlin as a person with significant control on 3 October 2019
07 Oct 2019 PSC07 Cessation of Kim Lerche - Thomsen as a person with significant control on 3 October 2019
07 Oct 2019 PSC02 Notification of Yorsipp Limited as a person with significant control on 3 October 2019
07 Oct 2019 PSC07 Cessation of Astute Trustee Services Limited as a person with significant control on 3 October 2019
07 Oct 2019 PSC07 Cessation of Andrew John Mclaughlin as a person with significant control on 3 October 2019
07 Oct 2019 AD01 Registered office address changed from 87 Watling Street Road Fulwood Preston PR2 8BQ England to C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr David Michael Harris as a director on 3 October 2019