PREMIUMVIEW PROPERTY MANAGEMENT LIMITED
Company number 02939806
- Company Overview for PREMIUMVIEW PROPERTY MANAGEMENT LIMITED (02939806)
- Filing history for PREMIUMVIEW PROPERTY MANAGEMENT LIMITED (02939806)
- People for PREMIUMVIEW PROPERTY MANAGEMENT LIMITED (02939806)
- More for PREMIUMVIEW PROPERTY MANAGEMENT LIMITED (02939806)
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 Jul 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
15 Jul 2024 | TM02 | Termination of appointment of Cripps Secretaries Limited as a secretary on 23 April 2024 | |
26 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from St George's Hill Estate Office West Road (Off Brooklands Road) Weybridge Surrey KT13 0LZ England to Estate Office St George's Hill Estate West Road Weybridge KT13 0LZ on 4 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from Marie House Baker Street Weybridge KT13 8AE England to St George's Hill Estate Office West Road (Off Brooklands Road) Weybridge Surrey KT13 0LZ on 2 January 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8LU to Marie House Baker Street Weybridge KT13 8AE on 29 March 2019 | |
29 Mar 2019 | AP04 | Appointment of Cripps Secretaries Limited as a secretary on 25 March 2019 | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Mar 2019 | AP01 | Appointment of Mr Anthony Tregerthen Morgan as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Marion Jane Harwood as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Matthew Neil Stockford as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Rachel Darroch as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Zubair Ahmad as a director on 11 March 2019 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | PSC02 | Notification of St.George's Hill Residents Association Limited as a person with significant control on 1 August 2018 |