PRIME MERIDIAN LIMITED

03581589
37 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PQ

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2024 accounts Annual Accounts 5 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 5 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 5 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 5 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 5 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 5 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 5 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 8 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 8 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 8 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 officers Change of particulars for director (John Henry Bater) 2 Buy now
24 Aug 2010 officers Change of particulars for director (David William Minns) 2 Buy now
24 Aug 2010 officers Change of particulars for secretary (David William Minns) 1 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Robert Smith) 2 Buy now
29 Jun 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 7 Buy now
17 Jun 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 7 Buy now
03 Aug 2007 resolution Resolution 2 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
12 Jul 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
10 Jul 2006 annual-return Return made up to 15/06/06; full list of members 3 Buy now
04 May 2006 accounts Annual Accounts 4 Buy now
27 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2005 capital Ad 31/12/04--------- £ si 7@1=7 2 Buy now
08 Jul 2005 annual-return Return made up to 15/06/05; full list of members 3 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
08 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
08 Feb 2005 officers New secretary appointed 2 Buy now
24 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
23 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2004 annual-return Return made up to 15/06/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 4 Buy now
16 Jul 2003 annual-return Return made up to 15/06/03; full list of members 7 Buy now
26 Apr 2003 accounts Annual Accounts 4 Buy now
15 Jul 2002 annual-return Return made up to 15/06/02; full list of members 7 Buy now
13 May 2002 accounts Annual Accounts 8 Buy now
25 Jun 2001 annual-return Return made up to 15/06/01; full list of members 7 Buy now
11 May 2001 accounts Annual Accounts 5 Buy now
21 Jun 2000 annual-return Return made up to 15/06/00; full list of members 7 Buy now
18 Apr 2000 accounts Annual Accounts 5 Buy now
04 Oct 1999 address Registered office changed on 04/10/99 from: 1 bridge mews bridge street godalming surrey GU7 1HZ 1 Buy now
21 Jun 1999 annual-return Return made up to 15/06/99; full list of members 6 Buy now
25 Jun 1998 officers New director appointed 2 Buy now
25 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 1998 officers New director appointed 2 Buy now
25 Jun 1998 officers Secretary resigned;director resigned 1 Buy now
25 Jun 1998 officers Director resigned 1 Buy now
25 Jun 1998 address Registered office changed on 25/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
15 Jun 1998 incorporation Incorporation Company 19 Buy now