- Company Overview for PRIME BIDCO LIMITED (11649778)
- Filing history for PRIME BIDCO LIMITED (11649778)
- People for PRIME BIDCO LIMITED (11649778)
- Charges for PRIME BIDCO LIMITED (11649778)
- More for PRIME BIDCO LIMITED (11649778)
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) |
---|---|---|---|
03 Apr 2019 | TM01 | Termination of appointment of Kevin Jennings Keck as a director on 1 April 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Mark Peter Sargeant as a director on 16 November 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Peter Ronald Luckham-Jones as a director on 16 November 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Tuition House, 27-37 st. Georges Road Wimbledon London SW19 4EU on 18 December 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Roger Hart as a director on 5 November 2018 | |
09 Nov 2018 | PSC02 | Notification of Prime Midco Limited as a person with significant control on 5 November 2018 | |
09 Nov 2018 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 5 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 5 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 5 November 2018 | |
09 Nov 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
09 Nov 2018 | AP01 | Appointment of Mr Mark Peter Sargeant as a director on 5 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Kevin Jennings Keck as a director on 5 November 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 5 November 2018 | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-30
|