PRIMESMART RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Termination of appointment of Simon Peter Brooks as a director on 2024-04-04

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED DR CAROLYN WALKER

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BROOKS / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD HARVEY / 12/12/2018

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNEAR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

21/07/1521 July 2015 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA CRAWFORTH

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD HARVEY / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BLUNSON ANNEAR / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CRAWFORTH / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BROOKS / 01/10/2009

View Document

08/07/108 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 04/07/94; CHANGE OF MEMBERS; AMEND

View Document

18/07/9418 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: FLAT 5 ST ANNES WALL MEWS LOWER NORTH STREET EXETER.

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: 14 LOWER NORTH STREET EXETER DEVON EX 43E

View Document

28/08/9228 August 1992 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ORDER OF COURT - RESTORATION 24/04/92

View Document

12/02/9112 February 1991 STRUCK OFF AND DISSOLVED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 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