Advanced company searchLink opens in new window

AYLESBURY PREMIER BUILDING SERVICES LIMITED

Company number 06720140

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)
21 Feb 2024 PSC01 Notification of Patricia Davitt as a person with significant control on 16 February 2024
21 Feb 2024 TM01 Termination of appointment of Colin Allum as a director on 16 February 2024
21 Feb 2024 TM02 Termination of appointment of Susan Jane Allum as a secretary on 16 February 2024
21 Feb 2024 PSC07 Cessation of Colin Peter Allum as a person with significant control on 16 February 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 PSC04 Change of details for Mr Colin Peter Allum as a person with significant control on 1 July 2023
25 Jul 2023 PSC04 Change of details for Mr Anthony Davitt as a person with significant control on 1 July 2023
25 Jul 2023 CH03 Secretary's details changed for Mrs Susan Jane Allum on 1 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Anthony Davitt on 1 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Colin Allum on 1 July 2023
25 Jul 2023 AD01 Registered office address changed from Unit 8, Office 2 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England to Unit 19 Lawn Farm Business Centre Grendon Underwood Buckinghamshire HP18 0QX on 25 July 2023
17 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
22 Oct 2021 AD03 Register(s) moved to registered inspection location Church View Barn Beech Tree Court Whitchurch HP22 4JR
22 Oct 2021 AD02 Register inspection address has been changed to Church View Barn Beech Tree Court Whitchurch HP22 4JR
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 PSC04 Change of details for Mr Colin Peter Allum as a person with significant control on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Anthony Davitt on 17 February 2021
17 Feb 2021 PSC04 Change of details for Mr Anthony Davitt as a person with significant control on 17 February 2021
17 Feb 2021 CH03 Secretary's details changed for Mrs Susan Jane Allum on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Colin Allum on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from , Unit 3 the Courtyard, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ to Unit 8, Office 2 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 17 February 2021