This company is commonly known as Primadore Homes Limited. The company was founded 24 years ago and was given the registration number 03800097. The firm's registered office is in CARDIFF. You can find them at 03800097: Companies House Default Address, , Cardiff, . This company's SIC code is 7011 - Development & sell real estate.
Name | : | PRIMADORE HOMES LIMITED |
---|---|---|
Company Number | : | 03800097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 02 July 1999 |
End of financial year | : | 31 January 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 03800097: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Kings Court, King Street, Leeds, England, LS1 2HL | Secretary | 02 July 1999 | Active |
178 Havant Road, Drayton, PO6 2EH | Director | 01 November 1999 | Active |
33 Eastern Parade, Southsea, PO4 9RD | Director | 02 July 1999 | Active |
33 Eastern Parade, Southsea, PO4 9RD | Director | 01 November 1999 | Active |
6 Montague Road, Portsmouth, PO2 0NF | Nominee Secretary | 02 July 1999 | Active |
6 Montague Road, Portsmouth, PO2 0NF | Nominee Director | 02 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2018-10-11 | Address | Default companies house registered office address applied. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Address | Change registered office address company with date old address new address. | Download |
2015-12-15 | Address | Change registered office address company with date old address new address. | Download |
2013-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2012-10-30 | Gazette | Gazette notice compulsary. | Download |
2012-10-25 | Insolvency | Legacy. | Download |
2012-07-09 | Address | Change registered office address company with date old address. | Download |
2012-05-19 | Gazette | Gazette filings brought up to date. | Download |
2012-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-01-31 | Gazette | Gazette notice compulsary. | Download |
2011-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-05 | Officers | Change person director company with change date. | Download |
2010-08-05 | Officers | Change person secretary company with change date. | Download |
2010-01-28 | Mortgage | Legacy. | Download |
2010-01-28 | Mortgage | Legacy. | Download |
2009-12-30 | Address | Change registered office address company with date old address. | Download |
2009-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-08-26 | Annual return | Legacy. | Download |
2007-09-26 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.