- Company Overview for PRIME BACKPACKERS LTD (11202576)
- Filing history for PRIME BACKPACKERS LTD (11202576)
- People for PRIME BACKPACKERS LTD (11202576)
- Charges for PRIME BACKPACKERS LTD (11202576)
- More for PRIME BACKPACKERS LTD (11202576)
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
|
|
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 |