PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED
Company number 04918854
- Company Overview for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854)
- Filing history for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854)
- People for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854)
- Charges for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854)
- More for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854)
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) |
---|---|---|---|
09 Apr 2024 | AP01 | Appointment of Ms Ann-Christin Alef as a director on 5 March 2024 | |
18 Jan 2024 | TM01 | Termination of appointment of Ronald Santiago as a director on 2 January 2024 | |
20 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
09 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
18 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
11 Nov 2022 | MR04 | Satisfaction of charge 049188540004 in full | |
11 Nov 2022 | MR04 | Satisfaction of charge 049188540005 in full | |
11 Nov 2022 | MR04 | Satisfaction of charge 049188540006 in full | |
11 Nov 2022 | MR04 | Satisfaction of charge 049188540007 in full | |
05 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Sep 2022 | TM01 | Termination of appointment of Marie-Helene Korvin as a director on 23 September 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Christoper Edward Carson on 27 July 2022 | |
29 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 October 2021 | |
29 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 July 2020
|
|
28 Mar 2022 | PSC05 | Change of details for Europcar Uk Limited as a person with significant control on 23 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from James House 55 Welford Road Leicester Leicestershire LE2 7AR to 1 Great 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 | |
08 Oct 2021 | CS01 |
02/10/21 Statement of Capital gbp 155781552
|
|
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 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 |