PREMIER MANAGEMENT PARTNERS LIMITED
Company number 03134373
- Company Overview for PREMIER MANAGEMENT PARTNERS LIMITED (03134373)
- Filing history for PREMIER MANAGEMENT PARTNERS LIMITED (03134373)
- People for PREMIER MANAGEMENT PARTNERS LIMITED (03134373)
- Charges for PREMIER MANAGEMENT PARTNERS LIMITED (03134373)
- More for PREMIER MANAGEMENT PARTNERS LIMITED (03134373)
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
|
|
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
|
|
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
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
|
|
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2013
|
|
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
|
|
11 Feb 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|