PRIM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Satisfaction of charge 073380170002 in full |
| 27/08/2527 August 2025 | Satisfaction of charge 073380170003 in full |
| 27/08/2527 August 2025 | Satisfaction of charge 073380170005 in full |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 09/06/259 June 2025 | Registration of charge 073380170008, created on 2025-06-03 |
| 09/06/259 June 2025 | Registration of charge 073380170007, created on 2025-06-03 |
| 06/06/256 June 2025 | Part of the property or undertaking has been released from charge 073380170002 |
| 06/06/256 June 2025 | Satisfaction of charge 073380170004 in full |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
| 24/05/2424 May 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
| 17/10/2217 October 2022 | Registered office address changed from 20 Paradise Square Sheffield S1 1UA to 213 Derbyshire Lane Sheffield S8 8SA on 2022-10-17 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 07/04/207 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073380170006 |
| 27/03/2027 March 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073380170005 |
| 17/03/2017 March 2020 | ADOPT ARTICLES 10/03/2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 18/08/1518 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 20/08/1420 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 09/09/139 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073380170002 |
| 09/09/139 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073380170003 |
| 09/09/139 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073380170004 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 23/08/1323 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
| 14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM NORMANDALE HOUSE 30 RODNEY HILL LOXLEY SHEFFIELD S6 6SG |
| 14/08/1314 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 50 BLAND LANE SHEFFIELD S6 4BQ UNITED KINGDOM |
| 15/04/1315 April 2013 | LOAN AGREEMENT 18/03/2013 |
| 21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/10/128 October 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 08/10/128 October 2012 | 21/09/12 STATEMENT OF CAPITAL GBP 438002.80 |
| 09/08/129 August 2012 | ADOPT ARTICLES 02/08/2012 |
| 09/08/129 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
| 04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
| 21/10/1121 October 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
| 06/08/106 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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