Advanced company searchLink opens in new window

OHI PRI-MED GROUP DEVELOPMENTS LTD

Company number 02467049

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)
24 Aug 2016 AD01 Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016
16 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
15 Jan 2016 AAMD Amended full accounts made up to 24 April 2015
13 Jan 2016 AA Full accounts made up to 24 April 2015
28 Oct 2015 AA01 Current accounting period shortened from 24 April 2016 to 31 December 2015
26 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 24 April 2015
02 Sep 2015 AUD Auditor's resignation
12 Aug 2015 MISC Section 519
27 Jul 2015 CERTNM Company name changed pri-med group developments LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
27 Jul 2015 CONNOT Change of name notice
02 Jul 2015 AP01 Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015
08 Jun 2015 CH03 Secretary's details changed for Daniel J Booth on 5 June 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10,000
05 Jun 2015 CH01 Director's details changed for Mr Robert Stephenson on 5 June 2015
05 Jun 2015 CH01 Director's details changed for Mr Daniel Booth on 5 June 2015
01 Jun 2015 AA01 Current accounting period extended from 24 April 2015 to 31 December 2015
30 May 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 24 April 2015
22 May 2015 TM01 Termination of appointment of Deborah Helen Christian as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Graham Charles Lomer as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of David John Bates as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Deborah Helen Christian as a director on 1 May 2015
22 May 2015 TM02 Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015
22 May 2015 MR04 Satisfaction of charge 5 in full
22 May 2015 MR04 Satisfaction of charge 6 in full