Advanced company searchLink opens in new window

PRIME HEREFORD HUB LIMITED

Company number 11514778

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)
22 Jul 2019 MR01 Registration of charge 115147780001, created on 12 July 2019
15 Jul 2019 AP02 Appointment of Assura Cs Limited as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Mr Simon Paul Gould as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Mr Patrick William Lowther as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Orla Ball as a director on 12 July 2019
15 Jul 2019 PSC02 Notification of Assura Investments Limited as a person with significant control on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Richard Gareth Emery Williams as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Vikki Louise Town as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Richard Handley I'anson Laing as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Philip John Holland as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Leighton Daniel Chumbley as a director on 12 July 2019
15 Jul 2019 PSC07 Cessation of Prime (Uk) Investments Limited as a person with significant control on 12 July 2019
15 Jul 2019 AD01 Registered office address changed from 5 the Triangle Wildwood Drive Worcester WR5 2QX United Kingdom to The Brew House Greenalls Avenue Warrington WA4 6HL on 15 July 2019
14 Aug 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 100