FEELPRIME LIMITED
Status | ACTIVE |
Company No. | 04001419 |
Category | Private Limited Company |
Incorporated | 25 May 2000 |
Age | 24 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
FEELPRIME LIMITED is an active private limited company with number 04001419. It was incorporated 24 years, 14 days ago, on 25 May 2000. The company address is Talbot Campus Talbot Campus, Poole, BH12 5BB, Dorset.
Company Fillings
Accounts with accounts type small
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-26
Officer name: Samantha Leahy-Harland
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-30
Officer name: Mark Christopher James Ealing
Documents
Accounts with accounts type small
Date: 24 Oct 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Marios Valerkou
Appointment date: 2023-06-08
Documents
Appoint person director company with name date
Date: 24 Apr 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Louise Dawson
Appointment date: 2023-02-22
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-22
Psc name: The Students' Union at Bu Limited, Company Number 12592489
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Mr Craig Mathie
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Mr Mark Christopher James Ealing
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Leahy-Harland
Cessation date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type small
Date: 31 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person secretary company with name date
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Megan Jane Mannion
Appointment date: 2021-12-17
Documents
Termination secretary company with name termination date
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-17
Officer name: Sarah Jane Newland
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type small
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Dr Samantha Leahy-Harland
Documents
Change to a person with significant control
Date: 28 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-26
Psc name: Mrs Samantha Leahy-Harland
Documents
Accounts with accounts type small
Date: 09 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-19
Officer name: Mr Alan William Dove
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Leahy-Harland
Appointment date: 2019-10-15
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Eric James
Termination date: 2019-10-14
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-14
Psc name: Alan Eric James
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Leahy-Harland
Notification date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type small
Date: 20 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type small
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type small
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type small
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type small
Date: 24 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type small
Date: 11 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type small
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type small
Date: 06 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type small
Date: 24 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan William Dove
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Alan Eric James
Documents
Accounts with accounts type small
Date: 10 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan james / 01/01/2008
Documents
Accounts with accounts type small
Date: 06 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
THE GRANARY CHEWTON FIELDS,STON EASTON,BA3 4BX
Number: | 02855366 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TOPSFIELD PARADE,LONDON,N8 8PR
Number: | 05931169 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCBEATH HOUSE, 3RD FLOOR,LONDON,EC1V 7LW
Number: | 10192351 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPTON HOUSE,BURTON UPON TRENT,DE15 0YZ
Number: | 00260752 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 UNDERWOOD DRIVE UNDERWOOD DRIVE,LEICESTER,LE9 4TD
Number: | 10821064 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEN MALER U. GLASER MEISTERBETRIEB LTD.
MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 05065333 |
Status: | ACTIVE |
Category: | Private Limited Company |