- Company Overview for PRIME CARE COMMUNITY PROJECTS LIMITED (06354433)
- Filing history for PRIME CARE COMMUNITY PROJECTS LIMITED (06354433)
- People for PRIME CARE COMMUNITY PROJECTS LIMITED (06354433)
- Charges for PRIME CARE COMMUNITY PROJECTS LIMITED (06354433)
- More for PRIME CARE COMMUNITY PROJECTS LIMITED (06354433)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AP01 | Appointment of Mr Malcolm Stuart Patrick as a director on 1 April 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Steven John Woodcock as a director on 1 April 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of Angela Maria Drum as a secretary on 1 April 2016 | |
29 Apr 2016 | AUD | Auditor's resignation | |
22 Apr 2016 | AUD | Auditor's resignation | |
17 Mar 2016 | AP01 | Appointment of Mr Steven John Woodcock as a director on 1 February 2016 | |
17 Mar 2016 | AP03 | Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 | |
02 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD02 | Register inspection address has been changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE England to C/O Circle Housing Two Pancras Square London N1C 4AG | |
01 Sep 2015 | AD01 | Registered office address changed from C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square London N1C 4AG on 1 September 2015 | |
01 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Circle Housing Two Pancras Square London N1C 4AG | |
01 Sep 2015 | CH01 | Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Deborah Upton on 2 February 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE to C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG on 12 February 2015 | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH03 | Secretary's details changed for Dborah Upton Howes on 16 September 2014 | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|