PRIME PROJECT DEVELOPMENT LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10085956
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

PRIME PROJECT DEVELOPMENT LIMITED is an active private limited company with number 10085956. It was incorporated 8 years, 2 months, 24 days ago, on 25 March 2016. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

New address: 2 Leman Street London E1W 9US

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Change date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr Paul Terence Marshall Baynham

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-15

Psc name: Baynham Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-12

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 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: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-25

Psc name: Paul Terrence Marshall Baynham

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-30

Psc name: Baynham Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-30

Psc name: Paul Terence Marshall Baynham

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Baynham

Cessation date: 2018-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Baynham

Notification date: 2017-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Terence Marshall Baynham

Notification date: 2017-03-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-26

Psc name: Paul Terence Marshall Baynham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Old address: 20 - 22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2017-06-16

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Terence Marshall Baynham

Change date: 2017-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Appointment date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: 3 Swinbournes Croft Coggleshall Colchester CO6 1NB United Kingdom

Change date: 2016-05-25

New address: 20 - 22 Bedford Row London WC1R 4JS

Documents

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.N.E.C LIMITED

SUITE 3 WATLING STREET,CANNOCK,WS11 0BD

Number:09533292
Status:ACTIVE
Category:Private Limited Company

ASKIA ELECTRICAL CONTRACTORS LTD

87 KEMBLE HOUSE,LONDON,SW9 7EF

Number:10667063
Status:ACTIVE
Category:Private Limited Company

EDGE PROPERTY LTD

UNIT 3F BEAVER INDUSTRIAL PARK,SOUTHALL,UB2 5FB

Number:08490357
Status:ACTIVE
Category:Private Limited Company

FSE GLOBAL UK LTD

31 CONINGSBY ROAD,LONDON,W5 4HP

Number:07146727
Status:ACTIVE
Category:Private Limited Company

NEWTRONIC CONTROLS INTERNATIONAL LIMITED

ROCKFIELD HOUSE 512, DARWEN ROAD,BOLTON,BL7 9DX

Number:01287705
Status:ACTIVE
Category:Private Limited Company

P4F GROUP LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:10973403
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