Advanced company searchLink opens in new window

PRIME PROPERTY CAPITAL LIMITED

Company number 13183751

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
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