Advanced company searchLink opens in new window

PRIME BACKPACKERS LTD

Company number 11202576

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)
17 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
17 May 2024 MR04 Satisfaction of charge 112025760001 in full
29 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
17 Nov 2023 MR01 Registration of charge 112025760002, created on 14 November 2023
17 Nov 2023 MR01 Registration of charge 112025760003, created on 14 November 2023
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
02 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
01 Jul 2022 PSC05 Change of details for 01 Property Group Ltd as a person with significant control on 29 June 2022
01 Jul 2022 CH01 Director's details changed for Mr Mark Glen Lower on 29 June 2022
04 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
12 Aug 2021 PSC05 Change of details for 01 Property Group Ltd as a person with significant control on 12 August 2021
09 Aug 2021 AD01 Registered office address changed from 15-16 Richmond Road Exeter Devon EX4 4JA England to 333 City Road London EC1V 1LJ on 9 August 2021
29 Jul 2021 PSC05 Change of details for 01 Property Group Ltd as a person with significant control on 28 June 2021
29 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
29 Jun 2021 CH01 Director's details changed for Mr Mark Glen Lower on 29 June 2021
29 Jun 2021 CERTNM Company name changed 01 hotels & hostels LTD\certificate issued on 29/06/21
  • NM04 ‐ Change of name by provision in articles
26 Apr 2021 AD01 Registered office address changed from 30 -31 Devonshire Place Brighton BN2 1QB United Kingdom to 15-16 Richmond Road Exeter Devon EX4 4JA on 26 April 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Oct 2020 TM01 Termination of appointment of Gillian Elizabeth Lower as a director on 12 October 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
24 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
17 Oct 2019 AP01 Appointment of Mrs Gillian Lower as a director on 1 October 2019
24 Jul 2019 MR01 Registration of charge 112025760001, created on 3 July 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates