PRIMARYSITE LIMITED
Status | ACTIVE |
Company No. | 05533790 |
Category | Private Limited Company |
Incorporated | 11 Aug 2005 |
Age | 18 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PRIMARYSITE LIMITED is an active private limited company with number 05533790. It was incorporated 18 years, 9 months, 28 days ago, on 11 August 2005. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-05
Charge number: 055337900005
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Legacy
Date: 20 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-02
Officer name: Mr Christopher Stuart Scarth
Documents
Accounts with accounts type small
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type small
Date: 08 Sep 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-20
Officer name: Mr Colin James Haigh
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Manprit Singh Randhawa
Documents
Change to a person with significant control without name date
Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Resolution
Date: 08 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 May 2021
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: 20 Appleton Gate Newark Nottinghamshire NG24 1JY England
New address: Boundary House County Place Chelmsford CM2 0RE
Change date: 2021-05-11
Documents
Change account reference date company current shortened
Date: 11 May 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-05-31
Documents
Notification of a person with significant control
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Juniper Education Holdings Limited
Notification date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Primarysite Holdings Limited
Cessation date: 2021-04-30
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Panther
Termination date: 2021-04-30
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Geoffrey Stuart Millington
Documents
Termination secretary company with name termination date
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Stuart Millington
Termination date: 2021-04-30
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-30
Officer name: Mr Manprit Singh Randhawa
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Mark Freed
Appointment date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-30
Charge number: 055337900004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055337900003
Charge creation date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Panther
Appointment date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 21 Aug 2018
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Primarysite Holdings Limited
Notification date: 2017-07-04
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-04
Psc name: Geoffrey Millington
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Mortgage satisfy charge full
Date: 12 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055337900002
Documents
Mortgage satisfy charge full
Date: 12 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055337900001
Documents
Change person secretary company with change date
Date: 15 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Stuart Millington
Change date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: 20 Appleton Gate Newark Nottinghamshire NG24 1JY
Change date: 2018-05-15
Old address: Tower House Lucy Tower Street Lincoln Lincs LN1 1XW
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-04
Psc name: Mr Geoffrey Millington
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-04
Psc name: Mr Geoffrey Millington
Documents
Change person secretary company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Stuart Millington
Change date: 2017-08-24
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Stuart Millington
Change date: 2017-08-24
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-30
Charge number: 055337900002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 08 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-08
Charge number: 055337900001
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person secretary company with change date
Date: 29 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Stuart Millington
Change date: 2015-01-01
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Gail Millington
Termination date: 2015-05-06
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Stuart Millington
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 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: 09 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 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: 06 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 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 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
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: 13 Oct 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 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: 17 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Rosemary Gail Millington
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Stuart Millington
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from tower house lucy tower street lincoln lincs LN1 1XW
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey stuart millington
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: 73 bowbridge road, newark notts nottinghamshire NG24 4BY
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/07/06
Documents
Some Companies
UNIT 1 PERIMETER WORKS,TONBRIDGE,TN12 6PZ
Number: | 08524615 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 VESTA HOUSE, 4 LIBERTY BRIDGE ROAD,LONDON,E20 1AN
Number: | 08744762 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARLAND AVENUE,CHEADLE,SK8 6AQ
Number: | 08219522 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ
Number: | 07377267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
182 ASPECTS COURT,SLOUGH,SL1 2DY
Number: | 09072853 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHART HOUSE,REIGATE,RH2 7JN
Number: | 08900664 |
Status: | ACTIVE |
Category: | Private Limited Company |