Benfleet
SS7 2JA
Director Name | Mr Geoffrey Livesey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassett Business Centre, Ensign Industrial Estate Purfleet RM19 1TB |
Registered Address | 5 Scrub Lane Benfleet SS7 2JA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (3 pages) |
9 September 2022 | Notification of Lauley Holloway as a person with significant control on 9 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Geoffrey Livesey as a director on 9 September 2022 (1 page) |
9 September 2022 | Cessation of Geoffrey Livesey as a person with significant control on 9 September 2022 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
9 September 2022 | Appointment of Mrs Lauley Holloway as a director on 9 September 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
18 July 2022 | Registered office address changed from Bassett Business Centre, Ensign Industrial Estate Botany Way Purfleet RM19 1TB United Kingdom to 5 Scrub Lane Benfleet SS7 2JA on 18 July 2022 (1 page) |
7 April 2022 | Company name changed prime investments property group LTD\certificate issued on 07/04/22
|
7 March 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Resolutions
|
23 July 2018 | Incorporation Statement of capital on 2018-07-23
|