PRIMESITE PROPERTIES (UK) LTD

The Mill House Erw Hir The Mill House Erw Hir, Pontyclun, CF72 8BY, Mid Glamorgan
StatusACTIVE
Company No.06780310
CategoryPrivate Limited Company
Incorporated24 Dec 2008
Age15 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRIMESITE PROPERTIES (UK) LTD is an active private limited company with number 06780310. It was incorporated 15 years, 4 months, 29 days ago, on 24 December 2008. The company address is The Mill House Erw Hir The Mill House Erw Hir, Pontyclun, CF72 8BY, Mid Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 25 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 25 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2021

Action Date: 25 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 25 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 25 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2018

Action Date: 25 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067803100001

Charge creation date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 25 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 25 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-25

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2015

Action Date: 25 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Evan David

Change date: 2015-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY Wales

New address: The Mill House Erw Hir Llantrisant Pontyclun Mid Glamorgan CF72 8BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

New address: Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY

Change date: 2015-04-15

Old address: The Old Barn Heol Ddu, Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ddt (wales) LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Old address: Pant Y Lliwydd Farm Saint Mary Hill Bridgend CF35 5DY Wales

Change date: 2012-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Incorporation company

Date: 24 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

94 OAKLANDS ROAD RESIDENTS ASSOCIATION LIMITED

273 UPPER ELMERS END ROAD,BECKENHAM,BR3 3QR

Number:04058998
Status:ACTIVE
Category:Private Limited Company

B WILKINSON HAULAGE SERVICES LTD

21 FEDERATION STREET,BARNOLDSWICK,BB18 5JD

Number:08309214
Status:ACTIVE
Category:Private Limited Company

HOTCAKE LTD.

ARUNDEL HOUSE 1ST FLOOR,WINDSOR,SL4 1QL

Number:04118070
Status:ACTIVE
Category:Private Limited Company

MEXICO WAYWARD DESIGNS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11512571
Status:ACTIVE
Category:Private Limited Company

MONTCLAIR TRADING LTD

1 KILMARSH ROAD,LONDON,W6 0PL

Number:10695990
Status:ACTIVE
Category:Private Limited Company

PJA MARKETING LTD

284B HANDSWORTH ROAD,SHEFFIELD,S13 9BX

Number:09474241
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