PRIMETIME PROPERTIES LIMITED

Company Documents

DateDescription
10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/11/158 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR100444

View Document

23/02/1523 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2013

View Document

23/02/1523 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014

View Document

23/02/1523 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013

View Document

23/02/1523 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014

View Document

29/01/1529 January 2015 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR NAZIH RAGHEB

View Document

04/10/134 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MAKRAM RAGHEB

View Document

14/11/1114 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR NAZIH FAHMY RAGHEB

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAKRAM RAGHEB

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
74 LLOYD STREET
LLANDUDNO
CONWY
LL30 2YP

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAKRAM RAGHEB / 28/08/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM
CLARENCE HOTEL
GLODDAETH STREET
LLANDUDNO
CONWY
LL30 2DP

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY JOANNA RAGHEB

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS; AMEND

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/11/055 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

28/08/0228 August 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