PRIMROSE LEA FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 04457814 |
Category | Private Limited Company |
Incorporated | 10 Jun 2002 |
Age | 21 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PRIMROSE LEA FREEHOLD LIMITED is an active private limited company with number 04457814. It was incorporated 21 years, 10 months, 17 days ago, on 10 June 2002. The company address is Swan Houses Swan Houses, Marlow, SL7 1UB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint corporate secretary company with name date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-09-23
Officer name: Ams Marlow Ltd
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Old address: 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
New address: Swan Houses 39 Savill Way Marlow SL7 1UB
Change date: 2022-02-18
Documents
Termination secretary company with name termination date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-18
Officer name: Leasehold Management Services
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Critchley
Appointment date: 2022-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Wilson Nash
Termination date: 2022-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-12
Officer name: Jaqueline Devereux
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mr John Henniker
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Ms Jacqui Cirillo
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 26 Jul 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Walter Pember Devereux
Termination date: 2019-05-13
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Cubley
Termination date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Richard John Wilson Nash
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jaqueline Devereux
Change date: 2019-06-04
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Cubley
Change date: 2019-06-04
Documents
Appoint corporate secretary company with name date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Leasehold Management Services
Appointment date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
New address: 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE
Change date: 2019-05-13
Old address: 57 London Road High Wycombe Buckinghamshire HP11 1BS
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-24
Old address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type partial exemption
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Wilson Nash
Change date: 2010-06-10
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Cubley
Change date: 2010-06-10
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Jaqueline Devereux
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from 43 high street marlow buckinghamshire SL7 1BA
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/08; change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: 9 bank apartments dean street marlow buckinghamshire SL7 3DX
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 24 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
138 FOUR CHIMNEYS CRESCENT,PETERBOROUGH,PE7 8FH
Number: | 10070422 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURTON MECHANICAL ENGINEERS LIMITED
59 PARK STREET,,,DE14 3SE
Number: | 00393815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR, SHERATON HOUSE LOWER ROAD,RICKMANSWORTH,WD3 5LH
Number: | 11158908 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032188 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
NEWBURY WELDING SUPPLIES LIMITED
1 CARNEGIE ROAD,,RG14 5DJ
Number: | 01958174 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGFORD RIDGE,SWINDON,SN1 4JP
Number: | 11463406 |
Status: | ACTIVE |
Category: | Private Limited Company |