- Company Overview for PRIMA 200 FUNDCO NO 2 LIMITED (06309603)
- Filing history for PRIMA 200 FUNDCO NO 2 LIMITED (06309603)
- People for PRIMA 200 FUNDCO NO 2 LIMITED (06309603)
- Charges for PRIMA 200 FUNDCO NO 2 LIMITED (06309603)
- More for PRIMA 200 FUNDCO NO 2 LIMITED (06309603)
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) |
---|---|---|---|
28 Nov 2017 | TM01 | Termination of appointment of Ross William Driver as a director on 8 November 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Richard Handley L'anson Laing as a director on 28 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of a director | |
08 Aug 2016 | AP01 | Appointment of Mr Ross William Driver as a director on 28 July 2016 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Matthew Stephen Dyer as a director on 15 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Apr 2015 | TM01 | Termination of appointment of Ann Catherine Pursey as a director on 30 April 2015 | |
24 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Anthony James Matthews as a director on 9 March 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
03 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2013 | AP01 | Appointment of Mark Grinonneau as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
12 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 11 July 2012 | |
03 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 8
|
|
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |