Advanced company searchLink opens in new window

PREMIER CUSTODIAL FINANCE LIMITED

Company number 03849244

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)
20 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of Graham Baldock as a director on 31 March 2020
16 Jul 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AP01 Appointment of Mr Peter John Sheldrake as a director on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
19 Mar 2018 CH01 Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017
18 Jun 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 May 2017 CH01 Director's details changed for Mr Graham Baldock on 22 May 2017
22 Aug 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000,002
29 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
28 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
29 Jun 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000,002
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014