PRIAM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Satisfaction of charge 085126250002 in full |
20/07/2320 July 2023 | Satisfaction of charge 085126250001 in full |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/05/1830 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085126250002 |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085126250001 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN MONGER-GODFREY / 01/05/2016 |
23/05/1623 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/07/152 July 2015 | 16/06/15 STATEMENT OF CAPITAL GBP 100 |
02/07/152 July 2015 | ADOPT ARTICLES 16/06/2015 |
27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR APPOINTED STEVEN COLIN MONGER-GODFREY |
17/05/1317 May 2013 | DIRECTOR APPOINTED WILLIAM LAYTON BLACKHAM |
01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company