PREMIER CHOICE INSURANCE SERVICES LIMITED
Company number 02383752
- Company Overview for PREMIER CHOICE INSURANCE SERVICES LIMITED (02383752)
- Filing history for PREMIER CHOICE INSURANCE SERVICES LIMITED (02383752)
- People for PREMIER CHOICE INSURANCE SERVICES LIMITED (02383752)
- Charges for PREMIER CHOICE INSURANCE SERVICES LIMITED (02383752)
- More for PREMIER CHOICE INSURANCE SERVICES LIMITED (02383752)
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 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
20 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
20 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
20 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
14 Jun 2024 | MA | Memorandum and Articles of Association | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | MR01 | Registration of charge 023837520001, created on 5 June 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
11 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
11 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
11 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
07 Sep 2023 | AA01 | Previous accounting period shortened from 31 October 2023 to 31 March 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jun 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 October 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
03 Jan 2023 | AP01 | Appointment of Mrs Kathren Wright as a director on 1 January 2023 | |
07 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | SH08 | Change of share class name or designation | |
07 Nov 2022 | MA | Memorandum and Articles of Association | |
07 Nov 2022 | PSC02 | Notification of J.M. Glendinning Group Limited as a person with significant control on 3 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 17 Victoria Road Consett DH8 5BQ United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT on 7 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of Victoria Milburn as a person with significant control on 3 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of Gary Andrew Milburn as a person with significant control on 3 November 2022 |