Advanced company searchLink opens in new window

PRIMEGATE PROPERTIES (KINGSDOWN) LIMITED

Company number 07137203

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 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 201
29 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
29 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2012
29 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2011
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2012.
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2012.
20 May 2010 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 20 May 2010
20 May 2010 TM01 Termination of appointment of Paul Burke as a director
20 May 2010 AP01 Appointment of Mr David Ernest Beacom as a director
20 May 2010 AA01 Current accounting period shortened from 31 January 2011 to 30 September 2010
20 May 2010 AP03 Appointment of Alexandra Beacom as a secretary
20 May 2010 TM01 Termination of appointment of Huntsmoor Limited as a director
20 May 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
20 May 2010 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted