PRIMEMODERN LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EIGHTEEN

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ALISON CLARE DAVIDSON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAWRENCE / 18/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED RICHARD JOHN LAWRENCE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PATTINSON

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED RAJESH SIVARAMAN

View Document

09/02/109 February 2010 DIRECTOR APPOINTED ALISTAIR RICHMOND AITKEN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL AUBERY

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HERSOM

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MATHEWS

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NEAL MOY

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR CASTLEDINE

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

13/08/0813 August 2008 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BATES

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
135 BISHOPPSGATE
LONDON
EC2M 3UR

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR CHRISTIAN JAMES MATHEWS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR SIMON TIMOTHY PATTINSON

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 S366A DISP HOLDING AGM 18/02/04

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM:
135 BISHOPSGATE
LONDON
EC2M 3UR

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM:
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 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