- Company Overview for PREMIER RESEARCH GERMANY LIMITED (05639273)
- Filing history for PREMIER RESEARCH GERMANY LIMITED (05639273)
- People for PREMIER RESEARCH GERMANY LIMITED (05639273)
- Charges for PREMIER RESEARCH GERMANY LIMITED (05639273)
- More for PREMIER RESEARCH GERMANY LIMITED (05639273)
| 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) |
|---|---|---|---|
| 11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
| 05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 11 May 2017 | TM01 | Termination of appointment of Joanne Mary Emmett as a director on 11 May 2017 | |
| 06 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
| 23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 01 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
| 01 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
| 22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
| 22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
| 10 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
| 15 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
| 29 Jan 2015 | AP01 | Appointment of Ms Joanne Mary Emmett as a director on 28 January 2015 | |
| 04 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
| 19 Sep 2014 | AP01 | Appointment of Mr Anthony Charles Nicholson as a director on 1 September 2014 | |
| 08 Aug 2014 | TM01 | Termination of appointment of Christopher George Codeanne as a director on 4 August 2014 | |
| 04 Jun 2014 | TM01 | Termination of appointment of Hartmut Bader as a director | |
| 02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
| 03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
| 07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 07 Aug 2013 | AP01 | Appointment of Mr Hartmut Bader as a director | |
| 05 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
| 28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
| 06 Jan 2012 | TM01 | Termination of appointment of Christopher Nowell as a director | |
| 13 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
| 05 Apr 2011 | AA | Full accounts made up to 30 June 2010 |