PRIMROSE (2013) LIMITED

Brewery House High Street Brewery House High Street, Winchester, SO21 1RG, England
StatusACTIVE
Company No.03743448
CategoryPrivate Limited Company
Incorporated26 Mar 1999
Age25 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

PRIMROSE (2013) LIMITED is an active private limited company with number 03743448. It was incorporated 25 years, 1 month, 21 days ago, on 26 March 1999. The company address is Brewery House High Street Brewery House High Street, Winchester, SO21 1RG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037434480017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-19

Charge number: 037434480019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 02 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037434480018

Charge creation date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Philip Stratton

Change date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-30

Psc name: Daphne Stratton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Stratton

Cessation date: 2017-10-30

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Aug 2017

Action Date: 26 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-26

Capital : 160,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-27

Psc name: Daphne Stratton

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Stratton

Notification date: 2017-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-27

Psc name: Kenneth John Stratton

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Philip Stratton

Notification date: 2017-03-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-12

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-30

Capital : 160,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: Brewery House High Street Twyford Winchester SO21 1RG

Change date: 2017-04-07

Old address: Brewery House High Street Twyford Winchester SO21 1RF England

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Mr Paul Philip Stratton

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kenneth John Stratton

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth John Stratton

Change date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

New address: Brewery House High Street Twyford Winchester SO21 1RF

Old address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England

Change date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA

Change date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2015

Action Date: 11 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037434480017

Charge creation date: 2015-03-11

Documents

View document PDF

Resolution

Date: 28 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kenneth John Stratton

Change date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Philip Stratton

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Stratton

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clarke

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed care home properties LIMITED\certificate issued on 30/07/13

Documents

View document PDF

Change of name notice

Date: 12 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 20 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Clarke

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Warren

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Warren

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Stratton

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stratton

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/07/08

Documents

View document PDF

Resolution

Date: 11 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2006

Action Date: 31 Jul 2002

Category: Accounts

Type: AAMD

Made up date: 2002-07-31

Documents

View document PDF


Some Companies

ACTION SPORTS EVENTS LTD

7 CENTRE COURT,HALESOWEN,B63 3EB

Number:09986613
Status:ACTIVE
Category:Private Limited Company
Number:09413068
Status:ACTIVE
Category:Private Limited Company

ATEC GROUP (MIDCO) LIMITED

CETA HOUSE,CHIPPING NORTON,OX7 5SR

Number:10849904
Status:ACTIVE
Category:Private Limited Company

CERAMICS DESIGN LIMITED

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:07379401
Status:ACTIVE
Category:Private Limited Company

MORENCY LIMITED

THE MILL RADFORD ROAD,BIRMINGHAM,B48 7LD

Number:05703447
Status:ACTIVE
Category:Private Limited Company

SN ESTATES PROPERTY LTD

46 EVERSHOLT STREET,LONDON,NW1 1DA

Number:10601754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source