PRIAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Satisfaction of charge 085126250002 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 085126250001 in full

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085126250002

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085126250001

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN MONGER-GODFREY / 01/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 100

View Document

02/07/152 July 2015 ADOPT ARTICLES 16/06/2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED STEVEN COLIN MONGER-GODFREY

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED WILLIAM LAYTON BLACKHAM

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information