PRIMACY PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Current accounting period shortened from 2024-03-28 to 2024-03-27

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 29a Warren Road Donaghadee Down BT21 0PD to 25 Andrews Shorefield Groomsport Bangor BT19 6LJ on 2024-07-02

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-28

View Document

29/03/2429 March 2024 Current accounting period shortened from 2023-03-29 to 2023-03-28

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 27 HIBERNIA STREET HOLYWOOD DOWN BT18 9JE NORTHERN IRELAND

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6367870002

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA CLARE NEWELL

View Document

12/12/1712 December 2017 CESSATION OF IAN WILLIAM NEWELL AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS VANESSA NEWELL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PATTERSON

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 159 C/O GDP CAPITAL REAL ESTATE DURHAM STREET BELFAST ANTRIM BT12 4GB NORTHERN IRELAND

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM CO GDP CAPITAL REAL ESTATE LTD 11TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST ANTRIM BT2 8DN NORTHERN IRELAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED PHILIP PATTERSON

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBONS

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6367870001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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