- Company Overview for PRIMARIA (LEEDS) LIMITED (05150847)
- Filing history for PRIMARIA (LEEDS) LIMITED (05150847)
- People for PRIMARIA (LEEDS) LIMITED (05150847)
- More for PRIMARIA (LEEDS) LIMITED (05150847)
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) |
---|---|---|---|
09 Dec 2024 | CH04 | Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Sep 2023 | PSC05 | Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016 | |
13 Apr 2023 | AP01 | Appointment of Mr Richard Daniel Knight as a director on 4 September 2012 | |
04 Apr 2023 | AP01 | Appointment of Mr Chris Walker as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Richard Daniel Knight as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of David John Harding as a director on 31 March 2023 | |
10 Mar 2023 | PSC05 | Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 9 March 2023 | |
10 Mar 2023 | PSC05 | Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2021 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 |