PRIMARY DEVELOPMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

24/11/2224 November 2022 Change of details for Rotch Property Group Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/01/1812 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR MICHAEL DAVID WATSON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 01/07/2016

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR VINCENT AZIZ TCHENGUIZ

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/06/108 June 2010 CONFLICT OF INTERESTS AND AGREEMENT ENTERED 26/05/2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY ANTONY FITZPATRICK

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON GREATER LONDON W1K 7PW

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: LECONFIELD HOUSE 7TH FLOOR CURZON STREET LONDON W1Y 7FB

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 S386 DISP APP AUDS 30/04/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/02/9210 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 301-305 EUSTON ROAD LONDON NW1 3AD

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8629 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information