PRIME APPOINTMENTS HOLDINGS LIMITED

Austin House Austin House, Witham, CM8 2BA, England
StatusACTIVE
Company No.09415728
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PRIME APPOINTMENTS HOLDINGS LIMITED is an active private limited company with number 09415728. It was incorporated 9 years, 3 months, 27 days ago, on 02 February 2015. The company address is Austin House Austin House, Witham, CM8 2BA, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital redomination of shares

Date: 03 Apr 2021

Action Date: 23 Feb 2021

Category: Capital

Type: SH14

Date: 2021-02-23

Capital : 239,784 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Capital return purchase own shares

Date: 03 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 16 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH19

Capital : 239,784 GBP

Date: 2018-07-16

Documents

View document PDF

Legacy

Date: 16 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/18

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH06

Capital : 274,784.00 GBP

Date: 2018-06-29

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Jul 2018

Action Date: 26 Sep 2017

Category: Capital

Type: SH06

Capital : 277,016.00 GBP

Date: 2017-09-26

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Christine Ann Van Aalst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: Christmas House 98a Newland Street Witham Essex CM8 1AH United Kingdom

Change date: 2016-11-04

New address: Austin House Newland Street Witham CM8 2BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Legacy

Date: 30 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH19

Capital : 278,904.00 GBP

Date: 2016-03-30

Documents

View document PDF

Legacy

Date: 30 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/16

Documents

View document PDF

Resolution

Date: 30 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-12

Charge number: 094157280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Resolution

Date: 20 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 22 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-30

Capital : 1,559,400 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/15

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 06 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mrs Christine Ann Van Aalst

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Robyn Holmes

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stephen Holmes

Change date: 2015-02-25

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Capital : 2,625,000 GBP

Date: 2015-02-11

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-11

Capital : 2,590,000 GBP

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKADIA LIMITED

159 ROCHESTER ROAD, BURHAM,KENT,ME1 3SF

Number:05200604
Status:ACTIVE
Category:Private Limited Company

COTEQ SOLUTIONS LTD

1 TURNERS AVENUE,FLEET,GU51 1DU

Number:10955399
Status:ACTIVE
Category:Private Limited Company

INSPIRE CREDIT MANAGEMENT LIMITED

THE OLD BAKERY,LICHFIELD,WS13 7AG

Number:08302557
Status:ACTIVE
Category:Private Limited Company

SELOVEINDERS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10582735
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON MASTER CLEANERS LTD

62C PARK ROAD,SOUTHAMPTON,SO15 3DE

Number:08879550
Status:ACTIVE
Category:Private Limited Company

THE PEACH CONSULTANCY LIMITED

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:08258122
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