Advanced company searchLink opens in new window

PRIMROSE RESIDENTIAL SERVICE LIMITED

Company number 03802060

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
20 Mar 2021 AA Micro company accounts made up to 31 July 2020
09 Nov 2020 TM02 Termination of appointment of Nelam Kaur as a secretary on 28 February 2020
19 Oct 2020 CS01 Confirmation statement made on 7 July 2020 with updates
13 Jul 2020 AP01 Appointment of Mr Naval Singh Chawla as a director on 28 February 2020
09 Jul 2020 AP01 Appointment of Mr Balpreet Kaur Chawla as a director on 28 February 2020
03 Jul 2020 PSC02 Notification of Nuvo Healthcare Limited as a person with significant control on 28 February 2020
03 Jul 2020 TM01 Termination of appointment of Nelam Kaur as a director on 28 February 2020
03 Jul 2020 TM01 Termination of appointment of David Stephen Cobley as a director on 28 February 2020
03 Jul 2020 AD01 Registered office address changed from 34 Somerset Road Handsworth Birmingham B20 2JD England to 176 Milcote Road Smethwick B67 5BP on 3 July 2020
26 Jun 2020 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to 34 Somerset Road Handsworth Birmingham B20 2JD on 26 June 2020
09 Jun 2020 PSC07 Cessation of Rajinder Singh as a person with significant control on 28 February 2020
09 Jun 2020 PSC07 Cessation of Joanna Magdalena Cobley as a person with significant control on 28 February 2020
09 Jun 2020 PSC07 Cessation of David Stephen Cobley as a person with significant control on 28 February 2020
09 Jun 2020 PSC07 Cessation of Nelam Kaur as a person with significant control on 28 February 2020
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
10 Jul 2018 PSC01 Notification of Joanna Magdalena Cobley as a person with significant control on 22 July 2016