PRIMUS NURSING LIMITED

09879555
53 INCHBONNIE ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5FD

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 accounts Annual Accounts 8 Buy now
09 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2023 incorporation Memorandum Articles 26 Buy now
31 Aug 2023 resolution Resolution 3 Buy now
29 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Aug 2023 officers Termination of appointment of director (Julia Payn) 1 Buy now
25 Aug 2023 officers Appointment of director (Mr Carl Day) 2 Buy now
25 Aug 2023 officers Appointment of director (Mr Colin Quirk) 2 Buy now
25 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2023 officers Termination of appointment of director (Lucy Khan) 1 Buy now
24 Aug 2023 officers Termination of appointment of director (Nesar Khan) 1 Buy now
24 Aug 2023 officers Appointment of director (Mrs Julia Payn) 2 Buy now
04 Aug 2023 accounts Annual Accounts 6 Buy now
13 Dec 2022 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2022 mortgage Registration of a charge 12 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2022 accounts Annual Accounts 6 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2021 mortgage Registration of a charge 11 Buy now
13 Sep 2021 accounts Annual Accounts 6 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 3 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Change of particulars for director (Mrs Lucy Khan) 2 Buy now
10 Oct 2019 officers Change of particulars for director (Mr Nesar Khan) 2 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 accounts Amended Accounts 6 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 8 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2017 officers Appointment of director (Mrs Lucy Khan) 2 Buy now
26 Jan 2017 accounts Annual Accounts 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 mortgage Registration of a charge 9 Buy now
18 Feb 2016 mortgage Registration of a charge 41 Buy now
21 Dec 2015 change-of-name Certificate Change Of Name Company 1 Buy now
21 Dec 2015 change-of-name Change Of Name Request Comments 2 Buy now
21 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2015 incorporation Incorporation Company 7 Buy now