PRIME PROPERTIES (BRISTOL) LIMITED

86 Shirehampton Road 86 Shirehampton Road, Bristol, BS9 2DR
StatusDISSOLVED
Company No.05599841
CategoryPrivate Limited Company
Incorporated21 Oct 2005
Age18 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 25 days

SUMMARY

PRIME PROPERTIES (BRISTOL) LIMITED is an dissolved private limited company with number 05599841. It was incorporated 18 years, 7 months, 9 days ago, on 21 October 2005 and it was dissolved 5 months, 25 days ago, on 05 December 2023. The company address is 86 Shirehampton Road 86 Shirehampton Road, Bristol, BS9 2DR.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon John Robert Cooper

Change date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Urani

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Urani

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-09

Officer name: Mr Damon John Robert Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Urani

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damon John Robert Cooper

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Urani

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: David Edward Smith Urani

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mrs Patricia Urani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patricia Urani

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Damon John Robert Cooper

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Edward Smith Urani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/10/05--------- £ si 11@1=11 £ ic 1/12

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TICKED STATIONARIES LTD

70 SILVER SPRING CLOSE,LONDON,DA8 1EQ

Number:11142805
Status:ACTIVE
Category:Private Limited Company

CHESHIRE GAS SERVICES LIMITED

7 NURSERY CLOSE,CHESHIRE,M33 2EG

Number:05364956
Status:ACTIVE
Category:Private Limited Company

COLEBY PRIVATE LTD

21 COLEBY ROAD,NOTTINGHAM,NG8 6FR

Number:09002033
Status:ACTIVE
Category:Private Limited Company

KENILWORTH WARDENS CRICKET CLUB LIMITED

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:00611748
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LODGELACE RESIDENTS ASSOCIATION LIMITED

GUNSFIELD LODGE COMPTON DRIVE,ROMSEY,SO51 6ES

Number:01797070
Status:ACTIVE
Category:Private Limited Company

RUTLAND AND COTSWOLD BUILDING CONTRACTORS LIMITED

6 WHEATLEY AVENUE,OAKHAM,LE15 9SN

Number:08251261
Status:ACTIVE
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