Date | Description |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELSEY BRACE |
2023-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BRACE |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY BRACE / 22/02/2023 |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RYAN BRACE / 22/02/2023 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-31 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY BRACE / 10/05/2022 |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRACE / 10/05/2022 |
2022-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA BRACE / 10/05/2022 |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 4 => 5 |
2021-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8EA |
2021-06-07 |
insert address 27 MARKET PLACE MARKET DEEPING, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE6 8EA |
2021-06-07 |
update registered_address |
2021-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM
BANK CHAMBERS 27A MARKET PLACE
MARKET DEEPING
PETERBOROUGH
CAMBRIDGESHIRE
PE6 8EA |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
2020-10-13 |
update statutory_documents 21/02/20 STATEMENT OF CAPITAL GBP 130 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
2019-07-08 |
update account_category null => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
2017-02-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRACE / 01/08/2016 |
2016-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA BRACE / 01/08/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA BRACE / 21/06/2016 |
2015-12-08 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-12-08 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-11-12 |
update statutory_documents 17/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
insert company_previous_name PRIMETHORPE PROPERTIES LTD |
2015-05-08 |
update name PRIMETHORPE PROPERTIES LTD => PRIMETHORPE PAVING LIMITED |
2015-04-15 |
update statutory_documents COMPANY NAME CHANGED PRIMETHORPE PROPERTIES LTD
CERTIFICATE ISSUED ON 15/04/15 |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-13 |
update statutory_documents 17/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-11-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-10-09 |
update statutory_documents 17/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-18 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update statutory_documents 17/09/12 FULL LIST |
2012-05-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 17/09/11 FULL LIST |
2011-06-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 17/09/10 FULL LIST |
2010-02-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents 17/09/09 FULL LIST |
2009-05-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS; AMEND |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-01-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS |
1999-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-11 |
update statutory_documents SECRETARY RESIGNED |
1999-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |