PRIMECARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents SECRETARY APPOINTED MR JOSEPH RAYMOND NICHOLAS
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH NICHOLAS
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH NICHOLAS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents DIRECTOR APPOINTED MR PHILIP RAYMOND NICHOLAS
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HUGHES
2020-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RAYMOND NICHOLAS
2020-05-01 update statutory_documents CESSATION OF JOSEPH RAYMOND NICHOLAS AS A PSC
2020-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY NICHOLAS
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-11 update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 10
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-09 update statutory_documents 15/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-24 update statutory_documents 15/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 77 EGLANTINE AVENUE BELFAST UNITED KINGDOM BT9 6EW
2014-06-07 insert address 77 EGLANTINE AVENUE BELFAST BT9 6EW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-18 update statutory_documents 15/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-24 update statutory_documents 15/04/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 15/04/12 FULL LIST
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 15/04/11 FULL LIST
2010-10-11 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION