About

Registered Number: 04803769
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Having been setup in 2003, Primrose Court Ltd are based in Potters Bar, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dickinson, Christopher Keith, Dufton, Gareth in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 June 2020
AP03 - Appointment of secretary 19 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 19 June 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 22 January 2019
AP03 - Appointment of secretary 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 28 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
RESOLUTIONS - N/A 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 18 August 2004
AUD - Auditor's letter of resignation 22 July 2004
225 - Change of Accounting Reference Date 16 April 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.