Download leads from Nexok and grow your business. Find out more

Primrose Copse Dibden Limited

Documents

Total Documents95
Total Pages346

Filing History

12 March 2020Micro company accounts made up to 31 December 2019
5 February 2020Confirmation statement made on 11 January 2020 with no updates
8 February 2019Confirmation statement made on 11 January 2019 with no updates
8 February 2019Micro company accounts made up to 31 December 2018
9 February 2018Micro company accounts made up to 31 December 2017
25 January 2018Confirmation statement made on 11 January 2018 with updates
19 January 2018Cessation of Colin John Stevens as a person with significant control on 31 December 2017
19 January 2018Termination of appointment of Colin John Stevens as a director on 31 December 2017
11 April 2017Micro company accounts made up to 31 December 2016
11 April 2017Micro company accounts made up to 31 December 2016
19 January 2017Confirmation statement made on 11 January 2017 with updates
19 January 2017Confirmation statement made on 11 January 2017 with updates
21 June 2016Registered office address changed from 85 Beresford Road Parkstone Poole Dorset BH12 2HD England to 26 West Lane North Baddesley Southampton SO52 9GB on 21 June 2016
21 June 2016Appointment of Mr Colin John Stevens as a director on 17 June 2016
21 June 2016Termination of appointment of Anthony John Walkden as a secretary on 17 June 2016
21 June 2016Termination of appointment of Anthony John Walkden as a secretary on 17 June 2016
21 June 2016Appointment of Mrs Wendy Elizabeth Stevens as a director on 17 June 2016
21 June 2016Appointment of Mr Colin John Stevens as a director on 17 June 2016
21 June 2016Appointment of Mrs Wendy Elizabeth Stevens as a director on 17 June 2016
21 June 2016Termination of appointment of Anthony John Walkden as a director on 17 June 2016
21 June 2016Registered office address changed from 85 Beresford Road Parkstone Poole Dorset BH12 2HD England to 26 West Lane North Baddesley Southampton SO52 9GB on 21 June 2016
21 June 2016Termination of appointment of Anthony John Walkden as a director on 17 June 2016
16 February 2016Micro company accounts made up to 31 December 2015
16 February 2016Micro company accounts made up to 31 December 2015
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
15 February 2016Secretary's details changed for Mr Anthony John Walkden on 1 April 2015
15 February 2016Secretary's details changed for Mr Anthony John Walkden on 1 April 2015
15 February 2016Director's details changed for Mr Anthony John Walkden on 1 April 2015
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
15 February 2016Director's details changed for Mr Anthony John Walkden on 1 April 2015
8 September 2015Registered office address changed from 32 Pine Park Mansions 1-3 Wilderton Road Poole Dorset BH13 6EB to 85 Beresford Road Parkstone Poole Dorset BH12 2HD on 8 September 2015
8 September 2015Termination of appointment of Garth William Pearce as a director on 10 August 2015
8 September 2015Termination of appointment of Garth William Pearce as a director on 10 August 2015
8 September 2015Registered office address changed from 32 Pine Park Mansions 1-3 Wilderton Road Poole Dorset BH13 6EB to 85 Beresford Road Parkstone Poole Dorset BH12 2HD on 8 September 2015
8 September 2015Registered office address changed from 32 Pine Park Mansions 1-3 Wilderton Road Poole Dorset BH13 6EB to 85 Beresford Road Parkstone Poole Dorset BH12 2HD on 8 September 2015
19 February 2015Total exemption small company accounts made up to 31 December 2014
19 February 2015Total exemption small company accounts made up to 31 December 2014
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
11 June 2014Total exemption small company accounts made up to 31 December 2013
11 June 2014Total exemption small company accounts made up to 31 December 2013
2 June 2014Registered office address changed from C/0 Waterside Accountancy Ltd 8 Stokesay Close Hythe Southampton Hampshire SO45 3RP on 2 June 2014
2 June 2014Registered office address changed from C/0 Waterside Accountancy Ltd 8 Stokesay Close Hythe Southampton Hampshire SO45 3RP on 2 June 2014
2 June 2014Registered office address changed from C/0 Waterside Accountancy Ltd 8 Stokesay Close Hythe Southampton Hampshire SO45 3RP on 2 June 2014
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
29 November 2013Total exemption small company accounts made up to 31 December 2012
29 November 2013Total exemption small company accounts made up to 31 December 2012
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
11 November 2012Total exemption small company accounts made up to 31 December 2011
11 November 2012Total exemption small company accounts made up to 31 December 2011
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
19 August 2011Total exemption small company accounts made up to 31 December 2010
19 August 2011Total exemption small company accounts made up to 31 December 2010
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
6 September 2010Total exemption small company accounts made up to 31 December 2009
6 September 2010Total exemption small company accounts made up to 31 December 2009
3 February 2010Annual return made up to 14 December 2009 with a full list of shareholders
3 February 2010Annual return made up to 14 December 2009 with a full list of shareholders
2 February 2010Director's details changed for Anthony John Walkden on 1 October 2009
2 February 2010Director's details changed for Anthony John Walkden on 1 October 2009
2 February 2010Director's details changed for Anthony John Walkden on 1 October 2009
27 October 2009Total exemption full accounts made up to 31 December 2008
27 October 2009Total exemption full accounts made up to 31 December 2008
12 January 2009Return made up to 14/12/08; full list of members
12 January 2009Return made up to 14/12/08; full list of members
7 May 2008Total exemption full accounts made up to 31 December 2007
7 May 2008Total exemption full accounts made up to 31 December 2007
8 January 2008Return made up to 14/12/07; full list of members
8 January 2008Return made up to 14/12/07; full list of members
5 December 2007Registered office changed on 05/12/07 from: albany house 5 new street salisbury wiltshire SP1 2PH
5 December 2007Registered office changed on 05/12/07 from: albany house 5 new street salisbury wiltshire SP1 2PH
4 June 2007Total exemption small company accounts made up to 31 December 2006
4 June 2007Total exemption small company accounts made up to 31 December 2006
26 February 2007Return made up to 14/12/06; full list of members
26 February 2007Return made up to 14/12/06; full list of members
2 November 2006Total exemption small company accounts made up to 31 December 2005
2 November 2006Total exemption small company accounts made up to 31 December 2005
9 March 2006Return made up to 14/12/05; full list of members
9 March 2006Return made up to 14/12/05; full list of members
8 March 2006Secretary's particulars changed
8 March 2006Secretary's particulars changed
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
22 February 2006Registered office changed on 22/02/06 from: 14 the brackens dibden purlieu southampton hampshire SO45 5RY
22 February 2006Registered office changed on 22/02/06 from: 14 the brackens dibden purlieu southampton hampshire SO45 5RY
30 December 2004Resolutions
  • ELRES ‐ Elective resolution
30 December 2004Resolutions
  • ELRES ‐ Elective resolution
29 December 2004Secretary resigned
29 December 2004Secretary resigned
14 December 2004Incorporation
14 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing