- Company Overview for PRIME PROJECT DEVELOPMENT LIMITED (10085956)
- Filing history for PRIME PROJECT DEVELOPMENT LIMITED (10085956)
- People for PRIME PROJECT DEVELOPMENT LIMITED (10085956)
- More for PRIME PROJECT DEVELOPMENT LIMITED (10085956)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
04 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 4 April 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Paul Terence Marshall Baynham on 15 June 2023 | |
15 Jun 2023 | PSC05 | Change of details for Baynham Holdings Limited as a person with significant control on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2023 | |
15 Jun 2023 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 12 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
25 Mar 2019 | PSC07 | Cessation of Paul Terrence Marshall Baynham as a person with significant control on 25 March 2017 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
14 May 2018 | PSC02 | Notification of Baynham Holdings Limited as a person with significant control on 30 April 2018 | |
11 May 2018 | PSC07 | Cessation of Paul Terence Marshall Baynham as a person with significant control on 30 April 2018 | |
10 May 2018 | PSC07 | Cessation of Judith Baynham as a person with significant control on 30 April 2018 | |
12 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |