Advanced company searchLink opens in new window

PREMIUM CREDIT LIMITED

Company number 02015200

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 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000

Statement of capital on 2014-03-14
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
11 Nov 2013 TM01 Termination of appointment of Nicholas Pearce as a director
25 Sep 2013 AAMD Amended full accounts made up to 31 December 2012
06 Sep 2013 AA Full accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
19 Apr 2013 AD02 Register inspection address has been changed from C/O Mbna Europe Bank Limited Chester Business Park Chester CH4 9FB
19 Apr 2013 CH01 Director's details changed for Hohn Reeve on 7 December 2012
14 Jan 2013 AP01 Appointment of Laurel Claire Powers-Freeling as a director
18 Dec 2012 AP01 Appointment of Hohn Reeve as a director
09 Nov 2012 TM01 Termination of appointment of Michele Greene as a director
09 Nov 2012 TM01 Termination of appointment of Simon Moran as a director
09 Nov 2012 AP01 Appointment of Collin Edward Roche as a director
09 Nov 2012 AP01 Appointment of Aaron Douglas Cohen as a director
09 Nov 2012 AP01 Appointment of Michael Staren Hollander as a director
09 Nov 2012 AP01 Appointment of Mr Andrew Spencer Doman as a director
09 Nov 2012 AP01 Appointment of Nicholas Charles William Pearce as a director
09 Nov 2012 TM02 Termination of appointment of Alyson Mulholland as a secretary
09 Nov 2012 TM01 Termination of appointment of Ian Craig as a director
09 Nov 2012 TM01 Termination of appointment of Robert Allan as a director
09 Nov 2012 TM01 Termination of appointment of Ian O'doherty as a director
09 Nov 2012 TM01 Termination of appointment of Nicholas Pearce as a director
24 May 2012 AA Group of companies' accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
30 Jan 2012 CH01 Director's details changed for John Sullivan O'doherty on 9 October 2007
07 Sep 2011 AA Group of companies' accounts made up to 31 December 2010