About

Registered Number: 09121978
Date of Incorporation: 08/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 & 5 Eden Park, Millers Farm, Buckland Newton, DT2 7DJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.