PRIMESITE PROPERTIES (PENCOED) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Change of details for Primesite Properties (Uk) Ltd as a person with significant control on 2016-04-14

View Document

05/02/255 February 2025 Change of details for Primesite Properties (Uk) Ltd as a person with significant control on 2016-04-14

View Document

24/01/2524 January 2025 Notification of Primesite Properties (Uk) Ltd as a person with significant control on 2016-04-14

View Document

24/01/2524 January 2025 Cessation of William John Evan David as a person with significant control on 2016-04-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTON / 02/10/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVAN DAVID / 02/10/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARI DAVID / 02/10/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTON / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARI DAVID / 25/01/2016

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN SA13 2PY

View Document

15/10/1515 October 2015 Registered office address changed from , Penycastell Farm Bryn, Port Talbot, West Glamorgan, SA13 2PY to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2015-10-15

View Document

22/09/1522 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Registered office address changed from , the Old Barn Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LP to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2015-04-15

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE OLD BARN LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/08/1410 August 2014 Registered office address changed from , 5 Willow Walk, Cowbridge, Vale of Glamorgan, CF71 7EE, Wales to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2014-08-10

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 5 WILLOW WALK COWBRIDGE VALE OF GLAMORGAN CF71 7EE WALES

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 Registered office address changed from , 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom on 2012-01-13

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM TY ATEBION 2 OLD FIELD ROAD BOCAM PARK BRIDGEND CF35 5LJ

View Document

07/02/117 February 2011 Registered office address changed from , Ty Atebion 2 Old Field Road, Bocam Park, Bridgend, CF35 5LJ on 2011-02-07

View Document

23/08/1023 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/08/0914 August 2009 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