PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Company number 00915008
- Company Overview for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED (00915008)
- Filing history for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED (00915008)
- People for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED (00915008)
- Charges for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED (00915008)
- More for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED (00915008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2022 | AD01 | Registered office address changed from 1 Grand Central Square Leicester LE1 4JS England to 1 Great Central Square Leicester LE1 4JS on 7 January 2022 | |
23 Dec 2021 | AD01 | Registered office address changed from James House 55 Welford Road Leicester LE2 7AR to 1 Grand Central Square Leicester LE1 4JS on 23 December 2021 | |
22 Nov 2021 | AP01 | Appointment of Marie-Helene Korvin as a director on 15 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Luc Etienne Peligry as a director on 15 November 2021 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
07 Feb 2021 | TM01 | Termination of appointment of Stuart Gordon Owens as a director on 5 February 2021 | |
22 Dec 2020 | AP01 | Appointment of Mr Christoper Edward Carson as a director on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Ronald Santiago as a director on 22 December 2020 | |
20 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
07 Jan 2019 | TM01 | Termination of appointment of Kenneth Stanley Mccall as a director on 31 December 2018 | |
25 Oct 2018 | MR01 | Registration of charge 009150080027, created on 19 October 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | AP01 | Appointment of Luc Etienne Peligry as a director on 15 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017 |