- Company Overview for PRIMACY PROPERTIES LTD (NI636787)
- Filing history for PRIMACY PROPERTIES LTD (NI636787)
- People for PRIMACY PROPERTIES LTD (NI636787)
- Charges for PRIMACY PROPERTIES LTD (NI636787)
- More for PRIMACY PROPERTIES LTD (NI636787)
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
|
|
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 |