Advanced company searchLink opens in new window

PREMIER BLINDS & CURTAINS LTD

Company number 11979516

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Feb 2022 AD01 Registered office address changed from 27 Oaktree Crescent Cockermouth CA13 9HR England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 7 February 2022
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
21 Jan 2021 AD01 Registered office address changed from 7 Beech Grove Stanwix Carlisle CA3 9BE United Kingdom to 27 Oaktree Crescent Cockermouth CA13 9HR on 21 January 2021
20 Jan 2021 PSC01 Notification of John Gordon Harrington as a person with significant control on 1 January 2021
20 Jan 2021 PSC01 Notification of Mark Harrington as a person with significant control on 1 January 2021
20 Jan 2021 AP01 Appointment of Mr John Alfred Gordon Harrington as a director on 1 January 2021
20 Jan 2021 AP01 Appointment of Mr Mark Harrington as a director on 1 January 2021
20 Jan 2021 TM01 Termination of appointment of Paul Hughes as a director on 31 December 2020
20 Jan 2021 PSC07 Cessation of Suzanne Hughes-Rudd as a person with significant control on 31 December 2020
20 Jan 2021 TM01 Termination of appointment of Suzanne Hughes-Rudd as a director on 31 December 2020
20 Jan 2021 TM01 Termination of appointment of Sandra Hughes as a director on 31 December 2020
20 Jan 2021 PSC07 Cessation of Sandra Hughes as a person with significant control on 31 December 2020
20 Jan 2021 PSC07 Cessation of Paul Hughes as a person with significant control on 31 December 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
09 Apr 2020 PSC01 Notification of Suzanne Hughes-Rudd as a person with significant control on 7 April 2020
09 Apr 2020 PSC01 Notification of Paul Hughes as a person with significant control on 7 April 2020
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 3