- Company Overview for PREMABERG HOLDINGS LIMITED (02108858)
- Filing history for PREMABERG HOLDINGS LIMITED (02108858)
- People for PREMABERG HOLDINGS LIMITED (02108858)
- Charges for PREMABERG HOLDINGS LIMITED (02108858)
- More for PREMABERG HOLDINGS LIMITED (02108858)
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) |
---|---|---|---|
15 Jan 2025 | PSC07 | Cessation of Jean Saggers as a person with significant control on 29 October 2024 | |
09 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2024
|
|
09 Jan 2025 | SH03 |
Purchase of own shares.
|
|
08 Nov 2024 | TM01 | Termination of appointment of Julie Ditton as a director on 25 October 2024 | |
18 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
29 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
15 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Sep 2021 | TM01 | Termination of appointment of Jean Saggers as a director on 28 July 2021 | |
06 Sep 2021 | AP01 | Appointment of Julie Ditton as a director on 28 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
22 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
02 Jul 2020 | AD01 | Registered office address changed from 22/24 High Street Halstead Essex CO9 2AP to Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX on 2 July 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Aug 2019 | PSC07 | Cessation of Peter Neil Blair as a person with significant control on 1 August 2019 | |
05 Aug 2019 | PSC01 | Notification of Ann Pamela Blair as a person with significant control on 1 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
22 Jan 2019 | PSC07 | Cessation of Graham John Wadley as a person with significant control on 31 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Paul Birleson as a director on 1 January 2019 | |
14 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 |