PRIME MERIDIAN DEVELOPMENTS LTD

19/21 Swan Street, West Malling, ME19 6JU, Kent, United Kingdom
StatusACTIVE
Company No.11663635
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRIME MERIDIAN DEVELOPMENTS LTD is an active private limited company with number 11663635. It was incorporated 5 years, 6 months, 22 days ago, on 06 November 2018. The company address is 19/21 Swan Street, West Malling, ME19 6JU, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Watermark Homes Limited

Change date: 2021-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116636350004

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Lomas

Appointment date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kim Friis

Termination date: 2022-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116636350008

Charge creation date: 2022-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116636350006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-20

Charge number: 116636350007

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116636350001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116636350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116636350003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 116636350006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 116636350005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 116636350004

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kim Friis

Change date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Watermark Homes Limited

Change date: 2020-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-26

Psc name: Kmw Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Margaret Woods

Termination date: 2020-11-26

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kim Friis

Change date: 2020-11-16

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kim Friis

Change date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 3 Langford House 7-7a High Street Chislehurst BR7 5AB United Kingdom

New address: 19/21 Swan Street West Malling Kent ME19 6JU

Change date: 2020-11-09

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-26

Psc name: Kmw Developments Limited

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2020

Action Date: 26 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-26

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2020

Action Date: 26 Jul 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116636350003

Charge creation date: 2019-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-26

Charge number: 116636350002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-26

Charge number: 116636350001

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Woods

Appointment date: 2018-12-10

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONCASTERS UK FINANCE LIMITED

REPTON HOUSE,BURTON UPON TRENT,DE15 0YZ

Number:08440818
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DIGITAL ASSETS EXCHANGE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11138284
Status:ACTIVE
Category:Private Limited Company

MABS HEALTH CARE LIMITED

32 VICTORIA STREET, HUDDERSFIELD VICTORIA STREET,HUDDERSFIELD,HD5 8AR

Number:11573251
Status:ACTIVE
Category:Private Limited Company

MOC AND ME LTD

24 GREENROYD COURT,KEIGHLEY,BD20 7NY

Number:11292261
Status:ACTIVE
Category:Private Limited Company

ORUGALI LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:09709907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBUST INDUSTRIAL AUTOMATION LTD

8 RACHEL CLOSE,,CF5 2SH

Number:06458963
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