Primegold Properties Ltd was registered on 13 March 2007, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Kramer, Shneur Zalman, Crammer, Meir, Kramer, Orian, Von Weisl, Shlomo. We don't know the number of employees at Primegold Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAMMER, Meir | 01 October 2012 | 01 October 2012 | 1 |
KRAMER, Orian | 01 March 2010 | 01 October 2012 | 1 |
VON WEISL, Shlomo | 24 September 2008 | 19 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRAMER, Shneur Zalman | 01 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
AA01 - Change of accounting reference date | 20 April 2020 | |
AA01 - Change of accounting reference date | 21 January 2020 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 17 April 2019 | |
AA01 - Change of accounting reference date | 22 January 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 09 July 2018 | |
AA01 - Change of accounting reference date | 23 April 2018 | |
AA01 - Change of accounting reference date | 24 January 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AA01 - Change of accounting reference date | 21 April 2017 | |
AA01 - Change of accounting reference date | 24 January 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AA01 - Change of accounting reference date | 26 April 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AA01 - Change of accounting reference date | 28 January 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA01 - Change of accounting reference date | 30 January 2014 | |
AR01 - Annual Return | 16 July 2013 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
AP01 - Appointment of director | 16 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
AP03 - Appointment of secretary | 03 July 2013 | |
AD01 - Change of registered office address | 03 July 2013 | |
AP01 - Appointment of director | 03 July 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
TM01 - Termination of appointment of director | 23 September 2011 | |
AR01 - Annual Return | 09 August 2011 | |
SH01 - Return of Allotment of shares | 04 August 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 08 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 02 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
363s - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
225 - Change of Accounting Reference Date | 26 April 2007 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
NEWINC - New incorporation documents | 13 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 July 2008 | Outstanding |
N/A |
Debenture | 02 July 2008 | Outstanding |
N/A |
Charge deed | 25 January 2008 | Outstanding |
N/A |
Charge deed | 03 December 2007 | Outstanding |
N/A |