PRIME PROPERTIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAL / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 21/07/2010

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/04/109 April 2010 AGREEMENT 29/03/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAL / 10/09/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAL / 01/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: G OFFICE CHANGED 19/01/99 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 COMPANY NAME CHANGED INGLEBY (1150) LIMITED CERTIFICATE ISSUED ON 04/12/98

View Document

03/09/983 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 Incorporation

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