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)
01 Apr 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 347,370
01 Apr 2015 TM02 Termination of appointment of Carol Lisa Truman as a secretary on 21 May 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2015 AP03 Appointment of Andrew Spalton as a secretary on 21 May 2014
05 Mar 2015 AP01 Appointment of Hilary Spalton as a director on 1 November 2014
05 Mar 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015
03 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 173,685
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 347,370
05 Jun 2014 AP01 Appointment of Mr Mark Alan Williams as a director
05 Jun 2014 AP01 Appointment of Andrew John Spalton as a director
14 May 2014 AP01 Appointment of Mr Edward Allen Timpany as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 157,896
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 157,896
20 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
20 Feb 2014 CH01 Director's details changed for Steven Michael Alan Truman on 5 December 2013
20 Feb 2014 CH03 Secretary's details changed for Carol Lisa Truman on 5 December 2013
29 Oct 2013 MR01 Registration of charge 031343730013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 TM01 Termination of appointment of Jonathan Baigel as a director
14 Feb 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
11 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/11/2012
11 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/11/2012