PRIMEMOUNT LIMITED

05415882
14 MULBERRY GARDENS SCUNTHORPE ENGLAND DN16 3FR

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Appointment of secretary (Mrs Beverley Anne Tiley) 2 Buy now
31 Jul 2024 officers Appointment of director (Ms Rebecca Hails) 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Appointment of director (Danuta Ann Coman) 2 Buy now
22 Dec 2023 officers Termination of appointment of director (Richard Leslie Coman) 1 Buy now
23 Nov 2023 accounts Annual Accounts 2 Buy now
23 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Appointment of director (Mr Stuart James Kemp) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Lucy Newbold) 1 Buy now
11 Apr 2023 officers Appointment of director (Mr Jack Lewis White) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Stuart Campbell Rushton) 1 Buy now
11 Apr 2023 officers Appointment of director (Mr Christopher David Jones) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Steven Doyle) 1 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Change of particulars for director (Mrs Beverley Anne Finnegan) 2 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Danuta Ann Coman) 1 Buy now
21 Apr 2020 officers Appointment of director (Ms Michelle Darker) 2 Buy now
21 Apr 2020 officers Appointment of director (Mr Richard Leslie Coman) 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2019 officers Termination of appointment of director (Richard Owen Darker) 1 Buy now
18 May 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 officers Appointment of director (Mr David Daniel Bett) 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2019 officers Appointment of director (Mr Philip John Parker) 2 Buy now
24 Feb 2019 officers Termination of appointment of director (Marysia Teresa Paling) 1 Buy now
11 Aug 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2017 officers Termination of appointment of director (Lucy Berry) 1 Buy now
22 Jul 2017 accounts Annual Accounts 2 Buy now
09 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2016 officers Appointment of director (Mr Francis Patrick Tobin) 2 Buy now
10 Jul 2016 officers Appointment of director (Mrs Beverley Anne Finnegan) 2 Buy now
01 Jul 2016 accounts Annual Accounts 2 Buy now
23 Apr 2016 annual-return Annual Return 14 Buy now
20 Oct 2015 accounts Annual Accounts 2 Buy now
20 Oct 2015 officers Termination of appointment of director (Peter Richard Mills) 1 Buy now
30 Apr 2015 annual-return Annual Return 15 Buy now
21 Mar 2015 officers Termination of appointment of director (John Patrick Mahon) 1 Buy now
11 Oct 2014 accounts Annual Accounts 2 Buy now
24 Jun 2014 officers Appointment of director (Mr Nikklas Jones) 2 Buy now
23 Jun 2014 officers Appointment of director (Mr Mark Bletcher) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Steven Doyle) 2 Buy now
11 Jun 2014 officers Appointment of director (Mrs Lucy Newbold) 2 Buy now
10 Jun 2014 officers Appointment of director (Miss Lucy Berry) 2 Buy now
03 Jun 2014 officers Termination of appointment of director (Michael Williams) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Susan Wheeldon) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Susan Taylor) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Laburnum Homes Limited) 1 Buy now
30 Apr 2014 annual-return Annual Return 15 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
28 Oct 2013 officers Change of particulars for director (Sandra Diane Bennett) 2 Buy now
13 Jun 2013 officers Appointment of director (Mr John Mahon) 2 Buy now
01 Jun 2013 officers Appointment of director (Mr Stuart Campbell Rushton) 2 Buy now
26 May 2013 officers Appointment of director (Mrs Olive Talintyre) 2 Buy now
22 Apr 2013 annual-return Annual Return 12 Buy now
06 Feb 2013 officers Appointment of corporate director (Laburnum Homes Limited) 3 Buy now
19 Dec 2012 officers Termination of appointment of secretary (Deborah Hamilton) 2 Buy now
19 Dec 2012 officers Appointment of director (Susan Taylor) 3 Buy now
19 Dec 2012 officers Appointment of director (Marysia Teresa Paling) 3 Buy now
19 Dec 2012 officers Appointment of director (Danuta Ann Coman) 3 Buy now
19 Dec 2012 officers Appointment of director (Sandra Diane Bennett) 3 Buy now
19 Dec 2012 officers Termination of appointment of director (Tempsford Oaks Limited) 2 Buy now
19 Dec 2012 officers Appointment of director (Susan Elizabeth Wheeldon) 3 Buy now
19 Dec 2012 officers Appointment of director (Peter Richard Mills) 3 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 accounts Annual Accounts 2 Buy now
05 Apr 2012 annual-return Annual Return 6 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (June Anne Hill) 2 Buy now
06 Apr 2010 officers Change of particulars for corporate director (Tempsford Oaks Limited) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Jonathan Rylatt) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Richard Owen Darker) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Michael Williams) 2 Buy now
13 Nov 2009 accounts Annual Accounts 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Miss Deborah Pamela Hamilton) 1 Buy now
12 Jun 2009 officers Secretary's change of particulars / deborah hamilton / 28/05/2009 1 Buy now
06 Apr 2009 annual-return Annual return made up to 06/04/09 3 Buy now
25 Mar 2009 accounts Annual Accounts 2 Buy now
23 Mar 2009 officers Secretary's change of particulars / deborah hamilton / 28/11/2008 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from c/o roythorne & co 10 pinchbeck road spalding lincolnshire PE11 1PZ 1 Buy now
10 Dec 2008 officers Secretary's change of particulars / deborah hamilton / 28/11/2008 1 Buy now
22 Oct 2008 annual-return Annual return made up to 06/04/08 7 Buy now
21 Oct 2008 officers Appointment terminated secretary matthew cherry 1 Buy now
21 Oct 2008 officers Appointment terminated director graham adams 1 Buy now
03 Oct 2008 officers Appointment terminated director christopher harris 1 Buy now
23 Sep 2008 officers Director appointed tempsford oaks LIMITED 2 Buy now
23 Sep 2008 officers Secretary appointed deborah pamela hamilton 2 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 annual-return Annual return made up to 06/04/07 8 Buy now
14 Aug 2007 officers New director appointed 6 Buy now