- Company Overview for PREMIER OFFICE (UK) LIMITED (02917609)
- Filing history for PREMIER OFFICE (UK) LIMITED (02917609)
- People for PREMIER OFFICE (UK) LIMITED (02917609)
- Charges for PREMIER OFFICE (UK) LIMITED (02917609)
- More for PREMIER OFFICE (UK) LIMITED (02917609)
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) |
---|---|---|---|
10 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
05 May 2015 | AD01 | Registered office address changed from Unit a Henfield Business Park Henfield West Sussex BN5 9SL to Unit 21 the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 5 May 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
05 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
15 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
29 Nov 2012 | TM02 | Termination of appointment of Lindsay Treasure as a secretary | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from Unit a Henfield Business Parl Shoreham Road Henfield West Sussex BN5 9SL on 28 April 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Nicki Martin on 28 April 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Jeffrey Martin on 28 April 2011 | |
20 Aug 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
13 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
13 May 2010 | CH03 | Secretary's details changed for Miss Lindsay Treasure on 11 April 2010 | |
18 Dec 2009 | TM01 | Termination of appointment of Stephen Hayward as a director | |
29 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
12 Feb 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
08 Sep 2008 | AA | Total exemption full accounts made up to 31 July 2007 |