Founded in 2007, Primus Build Ltd have registered office in Hertfordshire, it's status is listed as "VoluntaryArrangement". We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
H&C BUSINESS SERVICES LIMITED | 19 February 2008 | 19 September 2012 | 1 |
HICKS CORPORATE SERVICES (PG) LTD | 19 September 2012 | 17 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
MR04 - N/A | 07 December 2019 | |
MR04 - N/A | 15 October 2019 | |
CVA3 - N/A | 01 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CVA1 - N/A | 22 August 2019 | |
LIQ MISC OC - N/A | 22 August 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 23 May 2019 | |
TM02 - Termination of appointment of secretary | 08 May 2019 | |
MR04 - N/A | 17 April 2019 | |
AA01 - Change of accounting reference date | 27 March 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
CS01 - N/A | 18 October 2018 | |
CVA3 - N/A | 28 September 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
AA01 - Change of accounting reference date | 22 March 2018 | |
MR01 - N/A | 19 December 2017 | |
CVA1 - N/A | 16 August 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 23 February 2016 | |
SH03 - Return of purchase of own shares | 11 February 2016 | |
AUD - Auditor's letter of resignation | 12 November 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AP04 - Appointment of corporate secretary | 19 September 2012 | |
TM02 - Termination of appointment of secretary | 19 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
RESOLUTIONS - N/A | 23 April 2012 | |
AR01 - Annual Return | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
SH06 - Notice of cancellation of shares | 10 November 2011 | |
SH03 - Return of purchase of own shares | 10 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
SH03 - Return of purchase of own shares | 18 October 2011 | |
RESOLUTIONS - N/A | 13 October 2011 | |
SH06 - Notice of cancellation of shares | 13 October 2011 | |
AA01 - Change of accounting reference date | 13 July 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH04 - Change of particulars for corporate secretary | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
395 - Particulars of a mortgage or charge | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 11 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
363a - Annual Return | 05 March 2008 | |
225 - Change of Accounting Reference Date | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
RESOLUTIONS - N/A | 29 March 2007 | |
MEM/ARTS - N/A | 29 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 March 2007 | |
225 - Change of Accounting Reference Date | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
CERTNM - Change of name certificate | 01 March 2007 | |
CERTNM - Change of name certificate | 14 February 2007 | |
NEWINC - New incorporation documents | 22 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Fully Satisfied |
N/A |
Charge of deposit | 10 June 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 01 December 2008 | Outstanding |
N/A |
Debenture | 02 April 2007 | Fully Satisfied |
N/A |