PRIMETIME RETIREMENT GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Simon Richard Drew as a director on 2025-07-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
89 NEW BOND STREET
LONDON
W1S 1DA

View Document

04/02/154 February 2015 ADOPT ARTICLES 07/05/2014

View Document

26/01/1526 January 2015 PREVSHO FROM 30/03/2015 TO 31/12/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR LYN CASLING

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR SIMON CHRISTOPHER THOMPSON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN

View Document

06/06/146 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

17/12/1317 December 2013 SUB-DIVISION
27/09/13

View Document

28/11/1328 November 2013 ADOPT ARTICLES 27/09/2013

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR COLIN TAYLOR

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR DEAN RUSSELL MIRFIN

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 423476.50

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/129 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

07/02/127 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 COMPANY NAME CHANGED LIVING TIME LIMITED CERTIFICATE ISSUED ON 07/02/12

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DAVID MICHAEL HARRIS

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR LYN HOWELL CASLING

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PELHAM OLIVE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE BENADY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JACK

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JACK

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES JACK

View Document

19/05/1119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SAIL ADDRESS CHANGED FROM: DAVIDSON HOUSE THE FORBURY READING RG1 3EU UNITED KINGDOM

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GOADBY

View Document

28/01/1128 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/1128 January 2011 ARTICLES OF ASSOCIATION

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM STUART LERCHE-THOMSEN / 01/10/2009

View Document

31/05/1031 May 2010 SAIL ADDRESS CREATED

View Document

31/05/1031 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1031 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE JACK / 01/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GOADBY / 01/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PELHAM OLIVE / 01/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARRIS / 01/10/2009

View Document

14/04/1014 April 2010 ARTICLES OF ASSOCIATION

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR DAVID MICHAEL HARRIS

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

02/06/072 June 2007 � NC 95624/495624 01/02

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: G OFFICE CHANGED 30/11/06 208 DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 1 CONDUIT STREET LONDON W1S 2XA

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 � NC 50000/95624 30/04/06

View Document

20/06/0620 June 2006 CONVERSION 30/04/06

View Document

20/06/0620 June 2006 NC INC ALREADY ADJUSTED 30/04/06

View Document

16/06/0616 June 2006 ARTICLES OF ASSOCIATION

View Document

08/06/068 June 2006 S-DIV 30/04/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 NC INC ALREADY ADJUSTED 07/12/04

View Document

06/05/056 May 2005 � NC 1000/50000 07/12/

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 THE GLASSWORKS 3/4 ASHLAND PLACE LONDON W1U 4AH

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/031 May 2003 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