Advanced company searchLink opens in new window

PRIMROSE TERRACE MANAGEMENT CO LIMITED

Company number 07072779

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Apr 2023 AP01 Appointment of Mr Stephen John Ridout as a director on 29 April 2023
29 Apr 2023 TM01 Termination of appointment of Stephen Thomas Goodall as a director on 29 April 2023
29 Apr 2023 TM01 Termination of appointment of Joanne Plimmer as a director on 29 April 2023
29 Apr 2023 TM01 Termination of appointment of Gary Thomas as a director on 29 April 2023
29 Apr 2023 TM01 Termination of appointment of Hazel Anne Loutsis as a director on 29 April 2023
22 Mar 2023 AD01 Registered office address changed from 22 Primrose Terrace, St Michaels Street Shrewsbury Shropshire SY1 2EY to Church Cottage Welshpool Road Bicton Heath Shrewsbury SY3 5AA on 22 March 2023
22 Mar 2023 AA Accounts for a dormant company made up to 30 November 2021
22 Mar 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
22 Mar 2023 RT01 Administrative restoration application
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
13 Oct 2021 AA Micro company accounts made up to 30 November 2020
23 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Mar 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
13 Feb 2020 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to 22 Primrose Terrace, St Michaels Street Shrewsbury Shropshire SY1 2EY on 13 February 2020
14 Nov 2019 TM01 Termination of appointment of Joanna Sarah Mottram as a director on 7 November 2019
24 Sep 2019 PSC08 Notification of a person with significant control statement
18 Sep 2019 PSC07 Cessation of Benjamin Gordon Embrey as a person with significant control on 6 September 2019
18 Sep 2019 TM01 Termination of appointment of Benjamin Gordon Embrey as a director on 6 September 2019