PRIME PROPERTY MAINTENANCE LONDON LTD
Company number 14925627
- Company Overview for PRIME PROPERTY MAINTENANCE LONDON LTD (14925627)
- Filing history for PRIME PROPERTY MAINTENANCE LONDON LTD (14925627)
- People for PRIME PROPERTY MAINTENANCE LONDON LTD (14925627)
- More for PRIME PROPERTY MAINTENANCE LONDON LTD (14925627)
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 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
17 Jul 2024 | PSC01 | Notification of Varinder Singh as a person with significant control on 16 July 2024 | |
17 Jul 2024 | AP03 | Appointment of Mr Varinder Singh as a secretary on 16 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 16 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Varinder Singh as a director on 16 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to 37 Gledwood Garden Hayes UB4 0AN on 17 July 2024 | |
17 Jul 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 July 2024 | |
17 Jul 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 16 July 2024 | |
10 Jul 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2024 | |
10 Jul 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 July 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
10 Jul 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 July 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Peter Valaitis as a director on 9 June 2024 | |
10 Jul 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 June 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA on 10 July 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
09 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-09
|