- Company Overview for PREMIER FINANCE GB LTD (06785157)
- Filing history for PREMIER FINANCE GB LTD (06785157)
- People for PREMIER FINANCE GB LTD (06785157)
- Charges for PREMIER FINANCE GB LTD (06785157)
- More for PREMIER FINANCE GB LTD (06785157)
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) |
---|---|---|---|
18 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | AD01 | Registered office address changed from Upper Floor Romilly House Central Park Bristol BS14 9BZ to 30 Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX on 1 August 2022 | |
21 Apr 2022 | MR01 | Registration of charge 067851570003, created on 18 April 2022 | |
25 Mar 2022 | PSC01 | Notification of Laura Hay as a person with significant control on 23 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Laura Hay as a director on 23 March 2022 | |
23 Mar 2022 | PSC07 | Cessation of Laura Hay as a person with significant control on 23 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Anthony John Hay as a director on 10 March 2022 | |
30 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
11 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
22 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Laura Amor on 20 June 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|