PRIMARY HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-04-09 View Report
Accounts. Accounts type micro entity. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Address. Old address: Flat 5 142 Haverstock Hill London NW3 2AY England. New address: Flat 5 142 Haverstock Hill London NW3 2AY. Change date: 2019-04-03. 2019-04-03 View Report
Address. New address: Flat 5 142 Haverstock Hill London NW3 2AY. Change date: 2019-04-03. Old address: 100 New Bond Street London W1S 1SP England. 2019-04-03 View Report
Officers. Officer name: Patrice Maurice Saiman. Change date: 2019-04-02. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2017-02-22 View Report
Address. Change date: 2016-07-14. Old address: 4 Harley Street London W1G 9PB. New address: 100 New Bond Street London W1S 1SP. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Mortgage. Charge number: 027026150006. 2015-02-19 View Report
Mortgage. Charge creation date: 2014-09-15. Charge number: 027026150006. 2014-09-16 View Report
Accounts. Accounts type full. 2014-09-15 View Report
Accounts. Change account reference date company current extended. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Officer name: Sarndra Hume. 2013-10-03 View Report
Accounts. Accounts type full. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Change account reference date company previous shortened. 2013-05-15 View Report
Officers. Officer name: Ms Sarndra Anne Claire Hume. 2012-12-18 View Report
Officers. Officer name: Arthur Crocker. 2012-12-18 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Address. Old address: 4Th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR. Change date: 2011-09-09. 2011-09-09 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Accounts. Accounts type full. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type full. 2009-09-27 View Report
Annual return. Legacy. 2009-04-21 View Report
Address. Description: Location of register of members. 2008-10-02 View Report
Address. Description: Registered office changed on 02/10/2008 from 1 warwick row london SW1E 5ER. 2008-10-02 View Report
Accounts. Accounts type full. 2008-04-28 View Report
Annual return. Legacy. 2008-04-24 View Report
Officers. Description: Secretary appointed arthur rupert crocker. 2008-04-03 View Report
Address. Description: Location of register of members. 2008-04-03 View Report
Officers. Description: Appointment terminated secretary martin johnson. 2008-04-03 View Report
Accounts. Accounts type full. 2007-07-09 View Report
Officers. Description: Director resigned. 2007-06-18 View Report
Annual return. Legacy. 2007-04-26 View Report