Advanced company searchLink opens in new window

PREMIER MANAGEMENT PARTNERS LIMITED

Company number 03134373

Filter by category

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)
20 Feb 2024 AA Accounts for a dormant company made up to 29 December 2022
29 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 29 December 2021
29 Dec 2022 AA01 Current accounting period shortened from 30 December 2021 to 29 December 2021
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 30 December 2020
01 Apr 2021 CH01 Director's details changed for Mr Steven Michael Alan Truman on 1 April 2021
12 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 30 December 2019
02 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 May 2017 TM01 Termination of appointment of Hilary Spalton as a director on 4 January 2017
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 347,370
13 Apr 2015 TM01 Termination of appointment of Edward Allen Timpany as a director on 13 April 2015