PREMIER PROPERTY MANAGMENT COMPANY LIMITED
Company number 07975726
- Company Overview for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- Filing history for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- People for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- Charges for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- More for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
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) |
---|---|---|---|
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
13 Jun 2022 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 10 June 2022 | |
15 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
05 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | PSC01 | Notification of Afreen Ansari as a person with significant control on 2 November 2021 | |
02 Nov 2021 | PSC07 | Cessation of Annis Ahmed Rafiq as a person with significant control on 2 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
14 Jun 2021 | TM01 | Termination of appointment of Annis Ahmed Rafiq as a director on 10 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to 317 Chartridge Lane Chesham Buckinghamshire HP5 2SQ on 9 June 2021 | |
17 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
08 Oct 2019 | MR01 | Registration of charge 079757260003, created on 7 October 2019 | |
18 Jul 2019 | MR01 | Registration of charge 079757260002, created on 15 July 2019 | |
14 May 2019 | MR01 | Registration of charge 079757260001, created on 14 May 2019 | |
07 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2018
|
|
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates |