PRIMELINE PROPERTIES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewSatisfaction of charge 139364900010 in full

View Document

08/07/258 July 2025 Registration of charge 139364900010, created on 2025-07-07

View Document

28/05/2528 May 2025 Registered office address changed from 13 Stanard Close London N16 5EH England to 5C Fountayne Road London N16 7EA on 2025-05-28

View Document

03/04/253 April 2025 Registered office address changed from 115 Craven Park Road London N15 6BL England to 13 Stanard Close London N16 5EH on 2025-04-03

View Document

07/03/257 March 2025 Registration of charge 139364900009, created on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

25/09/2425 September 2024 Registration of charge 139364900008, created on 2024-09-24

View Document

04/07/244 July 2024 Registration of charge 139364900007, created on 2024-07-02

View Document

04/04/244 April 2024 Satisfaction of charge 139364900006 in full

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

12/02/2412 February 2024 Registration of charge 139364900006, created on 2024-01-30

View Document

12/02/2412 February 2024 Satisfaction of charge 139364900005 in full

View Document

02/02/242 February 2024 Registration of charge 139364900005, created on 2024-01-31

View Document

05/01/245 January 2024 Satisfaction of charge 139364900003 in full

View Document

18/12/2318 December 2023 Registration of charge 139364900004, created on 2023-12-14

View Document

06/12/236 December 2023 Satisfaction of charge 139364900001 in full

View Document

06/12/236 December 2023 Satisfaction of charge 139364900002 in full

View Document

27/11/2327 November 2023 Termination of appointment of Meir Braun as a director on 2023-11-23

View Document

27/11/2327 November 2023 Appointment of Mr Meir Braun as a secretary on 2023-11-23

View Document

02/11/232 November 2023 Notification of Joseph Rothbart as a person with significant control on 2022-10-03

View Document

02/11/232 November 2023 Cessation of Meir Braun as a person with significant control on 2022-10-03

View Document

23/10/2323 October 2023 Registration of charge 139364900003, created on 2023-10-16

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Registration of charge 139364900002, created on 2023-05-09

View Document

04/04/234 April 2023 Registration of charge 139364900001, created on 2023-03-17

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Appointment of Mr Joseph Rothbart as a director on 2022-09-22

View Document

24/02/2224 February 2022 Registered office address changed from 201 Kyverdale Road London N16 6PQ England to 115 Craven Park Road London N15 6BL on 2022-02-24

View Document

23/02/2223 February 2022 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