Advanced company searchLink opens in new window

PRIMETIME RETIREMENT GROUP LIMITED

Company number 04750947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2012 SH06 Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 423,476.50
24 Apr 2012 SH03 Purchase of own shares.
09 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
07 Feb 2012 CERTNM Company name changed living time LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-28
07 Feb 2012 CONNOT Change of name notice
12 Jan 2012 AP01 Appointment of Mr David Michael Harris as a director
11 Jan 2012 AA Full accounts made up to 31 March 2011
09 Jan 2012 TM01 Termination of appointment of Pelham Olive as a director
09 Jan 2012 TM01 Termination of appointment of Maurice Benady as a director
09 Jan 2012 TM01 Termination of appointment of David Allan as a director
09 Jan 2012 AP01 Appointment of Mr Lyn Howell Casling as a director
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 424,537.03
01 Jul 2011 TM01 Termination of appointment of James Jack as a director
30 Jun 2011 TM01 Termination of appointment of James Jack as a director
30 Jun 2011 TM02 Termination of appointment of James Jack as a secretary
19 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
19 May 2011 AD02 Register inspection address has been changed from Davidson House the Forbury Reading RG1 3EU United Kingdom
19 May 2011 AD04 Register(s) moved to registered office address
09 Feb 2011 TM01 Termination of appointment of David Harris as a director
09 Feb 2011 TM01 Termination of appointment of Peter Goadby as a director
28 Jan 2011 MEM/ARTS Memorandum and Articles of Association
28 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2011 AA Full accounts made up to 31 March 2010
02 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010