PRIME LOCATION MANAGEMENT COMPANY LIMITED - CONWY


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

Description Filing date
Officers. Officer name: Andrew John Ryder. Termination date: 2024-01-26. 2024-02-19 View Report
Accounts. Accounts type micro entity. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Officers. Termination date: 2023-06-01. Officer name: Veronica Margaret Hopwood. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Officers. Appointment date: 2022-05-16. Officer name: Mr Andrew John Ryder. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Address. Old address: 3 Connaught House Riverside Business Park Benarth Road Conwy LL32 8UB United Kingdom. New address: C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB. Change date: 2020-06-24. 2020-06-24 View Report
Address. New address: 3 Connaught House Riverside Business Park Benarth Road Conwy LL32 8UB. Old address: C/O Sharon Smith Properties Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales. Change date: 2020-05-14. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Officers. Officer name: John Anthony Homer. Termination date: 2020-01-10. 2020-01-24 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Officers. Appointment date: 2019-08-19. Officer name: Mrs Veronica Margaret Hopwood. 2019-08-30 View Report
Officers. Appointment date: 2019-08-01. Officer name: Mr Michael Bushell. 2019-08-08 View Report
Officers. Termination date: 2019-08-01. Officer name: George Evans. 2019-08-08 View Report
Officers. Appointment date: 2019-05-13. Officer name: Mr George Evans. 2019-05-16 View Report
Address. New address: C/O Sharon Smith Properties Parc Gwyddoniaeth Menai Gaerwen LL60 6AG. Old address: 53 Madoc Street Llandudno LL30 2TW Wales. Change date: 2019-02-21. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Officers. Termination date: 2018-01-17. Officer name: Kathleen Lilian Williams. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type micro entity. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Officers. Termination date: 2016-12-23. Officer name: James Keith Roobottom. 2016-12-23 View Report
Officers. Officer name: Veronica Margaret Hopwood. Termination date: 2016-12-23. 2016-12-23 View Report
Address. New address: 53 Madoc Street Llandudno LL30 2TW. Old address: C/O T Brackstone & Co 19 Princes Drive Colwyn Bay Conwy LL29 8HT. Change date: 2016-10-31. 2016-10-31 View Report
Officers. Officer name: Stephen Russell Walburn. Termination date: 2016-10-31. 2016-10-31 View Report
Officers. Officer name: Malcolm Jones. Termination date: 2016-10-06. 2016-10-06 View Report
Accounts. Accounts type total exemption small. 2016-08-21 View Report
Officers. Change date: 2016-08-11. Officer name: Mr John Anthony Homer. 2016-08-11 View Report
Officers. Officer name: Mr John Anthony Homer. Appointment date: 2016-05-01. 2016-05-13 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mr Malcolm Jones. 2016-05-13 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mrs Veronica Margaret Hopwood. 2016-05-12 View Report
Officers. Officer name: Mr James Keith Roobottom. Appointment date: 2016-05-01. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Officers. Appointment date: 2015-09-07. Officer name: Mrs Kathleen Lilian Williams. 2015-09-10 View Report
Officers. Officer name: Julia Mary Miller. Termination date: 2015-08-03. 2015-08-20 View Report
Officers. Termination date: 2015-08-03. Officer name: Kathleen Lilian Williams. 2015-08-20 View Report
Officers. Termination date: 2015-08-03. Officer name: Roger Sidney Edwards. 2015-08-20 View Report
Officers. Termination date: 2015-08-03. Officer name: Veronica Margaret Hopwood. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Officers. Officer name: Mrs Julia Mary Miller. Appointment date: 2014-08-02. 2014-10-03 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Officers. Officer name: John Homer. 2013-12-10 View Report