- Company Overview for PRIMESPOT ESTATES LIMITED (SC125163)
- Filing history for PRIMESPOT ESTATES LIMITED (SC125163)
- People for PRIMESPOT ESTATES LIMITED (SC125163)
- Charges for PRIMESPOT ESTATES LIMITED (SC125163)
- More for PRIMESPOT ESTATES LIMITED (SC125163)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
06 Sep 2023 | MR04 | Satisfaction of charge 5 in full | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Mar 2022 | AP01 | Appointment of Mr Omar Balal Raza as a director on 25 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from Top Floor 19-23 High Street Dunfermline Fife KY12 7DL to 5 Douglas Street Dunfermline KY12 7EB on 5 September 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
13 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Islam Raza on 21 June 2015 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Ahsan Ulhaq as a director on 10 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Anwar Ulhaq as a director on 10 December 2014 |