- Company Overview for PRIME PROPERTY CAPITAL LIMITED (13183751)
- Filing history for PRIME PROPERTY CAPITAL LIMITED (13183751)
- People for PRIME PROPERTY CAPITAL LIMITED (13183751)
- Charges for PRIME PROPERTY CAPITAL LIMITED (13183751)
- More for PRIME PROPERTY CAPITAL LIMITED (13183751)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
12 Apr 2024 | MR04 | Satisfaction of charge 131837510002 in full | |
12 Apr 2024 | MR04 | Satisfaction of charge 131837510003 in full | |
27 Mar 2024 | MR01 | Registration of charge 131837510003, created on 27 March 2024 | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
30 Mar 2023 | MR01 | Registration of charge 131837510001, created on 29 March 2023 | |
30 Mar 2023 | MR01 | Registration of charge 131837510002, created on 29 March 2023 | |
14 Dec 2022 | CERTNM |
Company name changed dapper styles LIMITED\certificate issued on 14/12/22
|
|
13 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
13 Dec 2022 | AD01 | Registered office address changed from Unit 26 the George Shopping Centre Grantham NG31 6LH England to 21 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 13 December 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Abul Kalam Shofraz-Ul Musa Miah on 1 March 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | AD01 | Registered office address changed from 14-14a the George Shopping Centre Grantham NG31 6LH England to Unit 26 the George Shopping Centre Grantham NG31 6LH on 12 May 2021 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | PSC02 | Notification of Prime Property Investors Limited as a person with significant control on 1 March 2021 | |
01 Mar 2021 | PSC07 | Cessation of Abul Kalam Shofraz-Ul Musa Miah as a person with significant control on 1 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Mar 2021 | PSC01 | Notification of Abul Kalam Shofraz-Ul Musa Miah as a person with significant control on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Abul Kalam Shofraz-Ul Musa Miah as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Darren Symes as a director on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 14-14a the George Shopping Centre Grantham NG31 6LH on 1 March 2021 | |
01 Mar 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 1 March 2021 |