PRIMERO DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 17/06/2417 June 2024 | Director's details changed for Ms Gabriele Ruhl Kerrins on 2024-06-05 |
| 17/06/2417 June 2024 | Director's details changed for Mrs Amber Franklin on 2024-06-05 |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/03/231 March 2023 | Cessation of Kirton Heritage Foundation as a person with significant control on 2023-02-28 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/10/213 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELE RUHL KERRINS / 24/10/2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 08/05/198 May 2019 | DIRECTOR APPOINTED MISS CHLOE LARA KIRTON |
| 08/01/198 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 27/03/1827 March 2018 | CESSATION OF KIRTON HERITAGE FOUNDATION AS A PSC |
| 27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM KIRTON |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 08/11/168 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 87 CROPTHORNE AVENUE LEICESTER LE5 4PZ |
| 12/12/1512 December 2015 | DISS40 (DISS40(SOAD)) |
| 11/12/1511 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | DIRECTOR APPOINTED MRS AMBER FRANKLIN |
| 06/10/156 October 2015 | FIRST GAZETTE |
| 26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIRTON / 12/05/2014 |
| 26/11/1426 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/10/1426 October 2014 | REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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