- Company Overview for PRIMROSE GROUP LIMITED (11329874)
- Filing history for PRIMROSE GROUP LIMITED (11329874)
- People for PRIMROSE GROUP LIMITED (11329874)
- Charges for PRIMROSE GROUP LIMITED (11329874)
- Insolvency for PRIMROSE GROUP LIMITED (11329874)
- More for PRIMROSE GROUP LIMITED (11329874)
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) |
---|---|---|---|
02 Nov 2018 | AP01 | Appointment of Ian David Charles as a director on 20 September 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr David Michael Brock as a director on 20 September 2018 | |
02 Nov 2018 | PSC07 | Cessation of Darran Jiy-Ming Green as a person with significant control on 20 September 2018 | |
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
15 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2018 | SH08 | Change of share class name or designation | |
15 Oct 2018 | SH02 | Sub-division of shares on 20 September 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AD01 | Registered office address changed from 10 Bressenden Place London SW1E 5DH United Kingdom to 44 Portman Road Reading Berkshire RG30 1EA on 26 September 2018 | |
24 Sep 2018 | MR01 | Registration of charge 113298740002, created on 20 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 113298740001, created on 20 September 2018 | |
24 Jul 2018 | AP01 | Appointment of Mark Desmond Thomas Pearson as a director on 23 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Darran Jiy-Ming Green as a director on 23 July 2018 | |
08 Jun 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 October 2018 | |
25 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-25
|