Primadore Homes Ltd was registered on 02 July 1999 and has its registered office in Cardiff, it's status is listed as "Receivership". This company has one director listed as Smitherman, Paula Jane. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITHERMAN, Paula Jane | 01 November 1999 | - | 1 |
Document Type | Date | |
---|---|---|
RP05 - N/A | 11 October 2018 | |
AD01 - Change of registered office address | 30 May 2018 | |
AD01 - Change of registered office address | 23 December 2015 | |
AD01 - Change of registered office address | 15 December 2015 | |
AA - Annual Accounts | 22 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
LQ01 - Notice of appointment of receiver or manager | 25 October 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2012 | |
AA - Annual Accounts | 16 May 2012 | |
DISS16(SOAS) - N/A | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH03 - Change of particulars for secretary | 05 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
AD01 - Change of registered office address | 30 December 2009 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 30 June 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
225 - Change of Accounting Reference Date | 12 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 31 August 2007 | |
363a - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
363a - Annual Return | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 11 June 2004 | |
287 - Change in situation or address of Registered Office | 16 March 2004 | |
363s - Annual Return | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 20 March 2003 | |
AA - Annual Accounts | 24 February 2003 | |
287 - Change in situation or address of Registered Office | 11 November 2002 | |
395 - Particulars of a mortgage or charge | 26 October 2002 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 23 July 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 18 June 2002 | |
395 - Particulars of a mortgage or charge | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
363s - Annual Return | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2001 | |
CERTNM - Change of name certificate | 01 August 2001 | |
AA - Annual Accounts | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
363s - Annual Return | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 15 June 2000 | |
395 - Particulars of a mortgage or charge | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
395 - Particulars of a mortgage or charge | 08 November 1999 | |
395 - Particulars of a mortgage or charge | 30 October 1999 | |
395 - Particulars of a mortgage or charge | 29 September 1999 | |
395 - Particulars of a mortgage or charge | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
NEWINC - New incorporation documents | 02 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 September 2007 | Fully Satisfied |
N/A |
Legal charge | 24 September 2007 | Fully Satisfied |
N/A |
Legal charge | 24 September 2007 | Outstanding |
N/A |
Legal mortgage | 12 October 2005 | Outstanding |
N/A |
Debenture | 08 August 2005 | Outstanding |
N/A |
Legal charge | 28 May 2003 | Outstanding |
N/A |
Legal charge | 02 May 2003 | Outstanding |
N/A |
Legal mortgage | 17 March 2003 | Outstanding |
N/A |
Legal mortgage | 11 October 2002 | Outstanding |
N/A |
Legal charge | 14 June 2002 | Outstanding |
N/A |
Legal mortgage | 10 June 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Legal charge | 25 March 2002 | Outstanding |
N/A |
Legal mortgage | 17 September 2001 | Outstanding |
N/A |
Legal mortgage | 31 August 2001 | Outstanding |
N/A |
Legal charge | 19 April 2001 | Outstanding |
N/A |
Legal charge | 02 March 2001 | Fully Satisfied |
N/A |
Legal charge | 02 March 2001 | Fully Satisfied |
N/A |
Legal charge | 02 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 March 2001 | Outstanding |
N/A |
Legal charge | 22 December 2000 | Fully Satisfied |
N/A |
Legal charge | 01 October 2000 | Fully Satisfied |
N/A |
Legal charge | 25 August 2000 | Fully Satisfied |
N/A |
Legal charge | 25 August 2000 | Fully Satisfied |
N/A |
Legal charge | 25 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 18 October 1999 | Outstanding |
N/A |
Legal charge | 18 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 24 September 1999 | Outstanding |
N/A |
Debenture | 19 September 1999 | Outstanding |
N/A |