Founded in 2014, Primrose's Kitchen Ltd have registered office in Buckland Newton, it's status is listed as "Active". The companies directors are Baker, Andrew Stanley, Baker, Matthew, Myrants, George, Matheson, Charles Vere, Matheson, Primrose Eve, Susan, Patsy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Andrew Stanley | 01 June 2018 | - | 1 |
BAKER, Matthew | 09 April 2019 | - | 1 |
MATHESON, Charles Vere | 08 July 2014 | 20 October 2015 | 1 |
MATHESON, Primrose Eve, Susan, Patsy | 08 July 2014 | 09 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYRANTS, George | 20 May 2019 | 01 May 2020 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 July 2020 | |
CH01 - Change of particulars for director | 01 July 2020 | |
CS01 - N/A | 01 July 2020 | |
TM02 - Termination of appointment of secretary | 04 May 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 18 July 2019 | |
AP03 - Appointment of secretary | 23 May 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
PSC02 - N/A | 15 May 2019 | |
PSC07 - N/A | 15 May 2019 | |
PSC07 - N/A | 15 May 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 20 July 2018 | |
AP01 - Appointment of director | 01 June 2018 | |
MA - Memorandum and Articles | 27 March 2018 | |
MA - Memorandum and Articles | 27 March 2018 | |
MA - Memorandum and Articles | 19 March 2018 | |
SH01 - Return of Allotment of shares | 16 March 2018 | |
SH01 - Return of Allotment of shares | 15 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
SH01 - Return of Allotment of shares | 08 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 21 July 2017 | |
AD01 - Change of registered office address | 27 June 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 10 March 2016 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
MR01 - N/A | 21 May 2015 | |
CERTNM - Change of name certificate | 09 July 2014 | |
NEWINC - New incorporation documents | 08 July 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Outstanding |
N/A |