Prime Estate Agents Uk Ltd was founded on 29 January 2008 with its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAHRA, Amandeep Singh | 25 April 2008 | - | 1 |
HUSSAIN, Basharat | 29 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARSUM, Muhammad | 29 January 2008 | 12 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 15 August 2018 | |
AA01 - Change of accounting reference date | 22 March 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 03 March 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 16 February 2016 | |
CH01 - Change of particulars for director | 16 February 2016 | |
AA - Annual Accounts | 31 October 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
MR01 - N/A | 21 May 2014 | |
MR01 - N/A | 21 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
TM02 - Termination of appointment of secretary | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
TM02 - Termination of appointment of secretary | 12 March 2014 | |
AD01 - Change of registered office address | 12 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2013 | |
AR01 - Annual Return | 01 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AAMD - Amended Accounts | 24 December 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 30 January 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
NEWINC - New incorporation documents | 29 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2014 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Outstanding |
N/A |
Mortgage | 10 June 2011 | Outstanding |
N/A |
Mortgage | 18 June 2010 | Outstanding |
N/A |