PRIME HORIZONTAL LIMITED - HARTLEPOOL


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type total exemption full. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Officers. Appointment date: 2019-06-01. Officer name: Mr Denis Jacques Pellerin. 2019-06-12 View Report
Accounts. Accounts type total exemption full. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type total exemption small. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Officers. Officer name: Thomas Leon Teer. Termination date: 2015-10-15. 2015-11-16 View Report
Gazette. Gazette filings brought up to date. 2015-05-09 View Report
Accounts. Accounts type total exemption small. 2015-05-07 View Report
Gazette. Gazette notice compulsory. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Officers. Termination date: 2014-10-28. Officer name: Geoffrey Alan Stockton. 2015-01-23 View Report
Officers. Change date: 2014-06-27. Officer name: Simon Andrew Kench. 2014-07-03 View Report
Accounts. Accounts type total exemption small. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type small. 2013-08-05 View Report
Gazette. Gazette filings brought up to date. 2013-07-27 View Report
Officers. Officer name: Burnett & Reid Llp. 2013-06-17 View Report
Officers. Officer name: Peterkins, Solicitors. 2013-06-17 View Report
Gazette. Gazette notice compulsary. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Address. Change date: 2012-03-13. Old address: Oakland House 40 Victoria Road Hartlepool TS26 8DD. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type full. 2011-09-02 View Report
Annual return. With made up date full list shareholders. 2011-08-26 View Report
Resolution. Description: Resolutions. 2010-09-28 View Report
Accounts. Accounts type total exemption small. 2010-07-09 View Report
Accounts. Accounts amended with made up date. 2009-11-24 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Officers. Officer name: Thomas Leon Teer. Change date: 2009-11-23. 2009-11-23 View Report
Officers. Officer name: John Duane Teer. Change date: 2009-11-23. 2009-11-23 View Report
Officers. Change date: 2009-11-23. Officer name: James Robin Baxter. 2009-11-23 View Report
Officers. Officer name: Geoffrey Alan Stockton. Change date: 2009-11-23. 2009-11-23 View Report
Officers. Change date: 2009-11-23. Officer name: Simon Andrew Kench. 2009-11-23 View Report
Officers. Change date: 2009-11-23. Officer name: Peterkins, Solicitors. 2009-11-23 View Report
Accounts. Accounts type total exemption small. 2009-09-26 View Report
Accounts. Accounts type total exemption small. 2009-08-05 View Report
Address. Description: Registered office changed on 14/05/2009 from york house drury lane wakefield west yorkshire WF1 2TE. 2009-05-14 View Report