Advanced company searchLink opens in new window

PRIMACY PROPERTIES LTD

Company number NI636787

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)
02 Jul 2024 AD01 Registered office address changed from 29a Warren Road Donaghadee Down BT21 0PD to 25 Andrews Shorefield Groomsport Bangor BT19 6LJ on 2 July 2024
28 Jun 2024 AA Total exemption full accounts made up to 28 March 2023
29 Mar 2024 AA01 Current accounting period shortened from 29 March 2023 to 28 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
06 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 30 March 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 30 March 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
08 Apr 2019 CS01 Confirmation statement made on 12 December 2018 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 AD01 Registered office address changed from 27 Hibernia Street Holywood Down BT18 9JE Northern Ireland to 29a Warren Road Donaghadee Down BT21 0PD on 7 November 2018
20 Jul 2018 MR01 Registration of charge NI6367870002, created on 3 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
12 Dec 2017 PSC07 Cessation of Ian William Newell as a person with significant control on 12 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
12 Dec 2017 PSC01 Notification of Vanessa Clare Newell as a person with significant control on 12 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
10 Nov 2017 AP01 Appointment of Mrs Vanessa Newell as a director on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of Phillip George Patterson as a director on 10 November 2017
06 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017