PRIMERO DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Ms Gabriele Ruhl Kerrins on 2024-06-05

View Document

17/06/2417 June 2024 Director's details changed for Mrs Amber Franklin on 2024-06-05

View Document

17/06/2417 June 2024 Registered office address changed from 4 Randles Close Bushby Leicestershire LE7 9RG England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-06-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Cessation of Kirton Heritage Foundation as a person with significant control on 2023-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELE RUHL KERRINS / 24/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS CHLOE LARA KIRTON

View Document

08/01/198 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/03/1827 March 2018 CESSATION OF KIRTON HERITAGE FOUNDATION AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM KIRTON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 87 CROPTHORNE AVENUE LEICESTER LE5 4PZ

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 DIRECTOR APPOINTED MRS AMBER FRANKLIN

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIRTON / 12/05/2014

View Document

26/11/1426 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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