PRIMEDENE PROPERTIES LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a members' voluntary winding up

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

28/03/2228 March 2022 Declaration of solvency

View Document

03/03/223 March 2022 Registered office address changed from 73 Cornhill London EC3V 3QQ to Castle Hill Insolvency Heathfield Newton Abbot Devon TQ12 6RY on 2022-03-03

View Document

26/01/2226 January 2022 Satisfaction of charge 4 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 5 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 8 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 7 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 6 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 3 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 2 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 1 in full

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

08/06/158 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/1530 March 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/03/1530 March 2015 REREG PLC TO PRI; RES02 PASS DATE:25/03/2015

View Document

30/03/1530 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

17/12/1417 December 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/05/1210 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE MANSFIELD / 12/04/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RE ARTICLES 59 AND 88 07/07/05

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 £ NC 1000/50000 15/11/04

View Document

09/12/049 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/049 December 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/12/049 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 AUDITORS' REPORT

View Document

09/12/049 December 2004 AUDITORS' STATEMENT

View Document

09/12/049 December 2004 BALANCE SHEET

View Document

09/12/049 December 2004 REREG PRI-PLC 15/11/04

View Document

09/12/049 December 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/12/049 December 2004 REREG PRI-PLC 15/11/04

View Document

09/12/049 December 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/08/013 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0021 April 2000 ADOPT MEM AND ARTS 12/04/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 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