PRIMUS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

11/03/2411 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from PO Box Suite 407 Chadwick House Birchwood Park Warrington WA3 6AE England to PO Box Suite 9 Suite 9, 19 Lever Street Lever Street Manchester M1 1AN on 2024-01-29

View Document

20/03/2320 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

06/02/226 February 2022 Cessation of Duncan Stewart Melville as a person with significant control on 2022-01-14

View Document

06/02/226 February 2022 Cessation of Colin Turner as a person with significant control on 2022-01-14

View Document

05/02/225 February 2022 Notification of Turner Family Holdings Limited as a person with significant control on 2022-01-14

View Document

05/02/225 February 2022 Notification of Melville Family Holdings as a person with significant control on 2022-01-14

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

11/03/2111 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA

View Document

10/03/2010 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

14/03/1914 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/03/189 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/03/1722 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 3 PARK DRIVE HARROGATE NORTH YORKSHIRE HG2 9AY

View Document

04/06/154 June 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/01/152 January 2015 DIRECTOR APPOINTED MR COLIN TURNER

View Document

02/01/152 January 2015 21/10/14 STATEMENT OF CAPITAL GBP 200

View Document

02/01/152 January 2015 ADOPT ARTICLES 21/10/2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 COMPANY NAME CHANGED SOUTHSTRAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

25/04/1425 April 2014 CHANGE OF NAME 20/03/2013

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED MELVILLEHALL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

15/04/1315 April 2013 CHANGE OF NAME 06/04/2013

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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