Advanced company searchLink opens in new window

PREMIUM CREDIT LIMITED

Company number 02015200

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
08 Sep 2010 AD02 Register inspection address has been changed
24 Aug 2010 TM01 Termination of appointment of Annette Barnes as a director
10 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
30 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2010 TM01 Termination of appointment of Donna Pumfrey as a director
26 Nov 2009 CH01 Director's details changed for Ian Craig on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Ian Craig on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Simon John Moran on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Nicholas Charles William Pearce on 26 November 2009
20 Nov 2009 CH01 Director's details changed for Robert Andrew Allan on 20 November 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from, 165 chevening road, london, NW6 6DT
03 Sep 2009 287 Registered office changed on 03/09/2009 from, premium credit house, 60 east street, epsom, surrey, KT17 1HB
26 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 06/02/09; full list of members
21 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
03 Sep 2008 288a Director appointed simon john moran
26 Aug 2008 288a Director appointed annette marie barnes
20 Aug 2008 288a Director appointed ian ashley craig
06 Mar 2008 288c Director's change of particulars / ian o'doherty / 05/03/2008
06 Mar 2008 363a Return made up to 06/02/08; full list of members
18 Feb 2008 288a New secretary appointed
12 Feb 2008 403a Declaration of satisfaction of mortgage/charge
23 Jan 2008 288b Secretary resigned