Advanced company searchLink opens in new window

PRIME STRUCTURED FINANCE LIMITED

Company number 05937060

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)
29 Jul 2016 RP04AR01 Second filing of the annual return made up to 15 September 2011
18 Sep 2015 AR01 Annual return
Statement of capital on 2015-09-18
  • GBP 100

Statement of capital on 2016-07-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016.
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016.
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Sep 2013 AR01 Annual return made up to 15 September 2013
Statement of capital on 2013-09-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016.
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 15 September 2012
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016.
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016.
05 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2010 CERTNM Company name changed prime (uk) holdings LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
03 Nov 2010 CONNOT Change of name notice
22 Oct 2010 CERTNM Company name changed prime structured finance LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
22 Oct 2010 CONNOT Change of name notice
28 Sep 2010 AR01 Annual return made up to 15 September 2010
27 Sep 2010 CH03 Secretary's details changed for Mr Richard Gareth Emery Williams on 1 September 2010
27 Sep 2010 CH01 Director's details changed for Mr Richard Gareth Emery Williams on 1 September 2010
27 Sep 2010 CH01 Director's details changed for Mr Richard Handley L'anson Laing on 1 September 2010
22 Jul 2010 TM01 Termination of appointment of Peter Wharton as a director
12 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2009 363a Return made up to 15/09/09; full list of members
13 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Nov 2008 288a Director appointed peter wharton
04 Sep 2008 288b Appointment terminated director richard wheater