Advanced company searchLink opens in new window

PREMIER GARAGE (SOUTHGATE) LIMITED

Company number 00428952

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)
23 Aug 2024 CH01 Director's details changed for Mr Jeremy Clarke on 29 January 2024
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
05 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 May 2023 PSC05 Change of details for Motor Fuel Limited as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from Gladstone Place, 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU United Kingdom to 10 Bricket Road St Albans Hertfordshire AL1 3JX on 2 May 2023
24 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
06 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Feb 2022 CC04 Statement of company's objects
22 Feb 2022 MA Memorandum and Articles of Association
22 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 AP01 Appointment of Mr Simon Lane as a director on 25 November 2021
17 Jan 2022 AP01 Appointment of Mr William Bahlsen Bannister as a director on 25 November 2021
17 Jan 2022 AP01 Appointment of Mr Jeremy Clarke as a director on 25 November 2021
12 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
05 Jan 2022 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 November 2021
05 Jan 2022 AP01 Appointment of Mr Thomas Mckenzie Biggart as a director on 25 November 2021
05 Jan 2022 AP01 Appointment of Mr Timothy Edward Douglas Allan as a director on 25 November 2021
05 Jan 2022 AD01 Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Gladstone Place, 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Lucy Julia Rainbow as a director on 25 November 2021