PRIMA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

25/06/2025 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HML LAM LTD

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM LALITA BUILDINGS 378 WALSALL ROAD, PERRY BARR BIRMINGHAM B42 2LX

View Document

02/01/202 January 2020 CESSATION OF ROBERT HENRY CHARLES PLUMB AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB

View Document

18/10/1918 October 2019 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLWARD

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY CHARLES PLUMB

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR JAMES ALFRED LLOYD HOWGEGO

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ALEC GUTHRIE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JAMES ALFRED LLOYD HOWGEGO

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MARK RICHARD NORTH

View Document

29/05/1929 May 2019 CESSATION OF JOHN ALAN MILLWARD AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF ELIZABETH HELEN MILLWARD AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILLWARD

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN MILLWARD / 03/07/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HELEN MILLWARD / 03/07/2013

View Document

13/08/1313 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 03/07/11 NO CHANGES

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 03/07/10 NO CHANGES

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0728 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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