Officers. Officer name: Prime Management (Ps) Limited. Appointment date: 2023-09-05. |
2023-09-05 |
View Report |
Officers. Officer name: Andrew Douglas Brownlow. Termination date: 2023-09-05. |
2023-09-05 |
View Report |
Address. Change date: 2023-09-05. Old address: Andrew Brownlow, 61a Crystal Palace Park Road London SE26 6UT England. New address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. |
2023-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-26 |
View Report |
Address. New address: Andrew Brownlow, 61a Crystal Palace Park Road London SE26 6UT. Change date: 2021-04-01. Old address: C/O Ceri Hughes 61 Crystal Palace Park Road London SE26 6UT. |
2021-04-01 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-03-31 |
View Report |
Officers. Officer name: Mr. Andrew Brownlow. Change date: 2021-03-31. |
2021-03-31 |
View Report |
Officers. Termination date: 2021-03-31. Officer name: Ceri Hughes. |
2021-03-31 |
View Report |
Officers. Appointment date: 2021-03-31. Officer name: Mr Andrew Douglas Brownlow. |
2021-03-31 |
View Report |
Persons with significant control. Cessation date: 2021-03-31. Psc name: Ceri Hughes. |
2021-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Officers. Appointment date: 2014-05-30. Officer name: Oliver Mervyn Hugh Rooney. |
2014-09-01 |
View Report |
Officers. Officer name: Paula Piazza. Termination date: 2014-05-30. |
2014-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-04 |
View Report |
Officers. Officer name: Alberto Marsico. |
2012-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-18 |
View Report |
Officers. Officer name: Steven Modney. Change date: 2012-04-17. |
2012-04-18 |
View Report |
Address. Change date: 2012-03-13. Old address: Office 6 Havelock Walk London Forest Hill SE23 3HG England. |
2012-03-13 |
View Report |
Officers. Officer name: Jeffrey Lowe. |
2012-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-27 |
View Report |
Officers. Officer name: Mooney Steven. |
2011-03-15 |
View Report |
Officers. Officer name: Steven Modney. |
2011-03-15 |
View Report |
Incorporation. Incorporation company. |
2010-03-16 |
View Report |