Advanced company searchLink opens in new window

PREMIER FINANCIAL MANAGEMENT LTD

Company number 03350242

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)
21 Jan 2021 PSC07 Cessation of Sarah Katharine Jackson as a person with significant control on 14 January 2021
21 Jan 2021 PSC02 Notification of Socium Group Holdings Limited as a person with significant control on 14 January 2021
07 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
30 Oct 2020 SH10 Particulars of variation of rights attached to shares
16 Oct 2020 SH02 Sub-division of shares on 30 September 2020
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 30/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2020 SH08 Change of share class name or designation
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/09/2020
14 Oct 2020 SH02 Sub-division of shares on 29 September 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 2.38173
05 Oct 2020 AP01 Appointment of Simon Rogerson Brunt as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Sarah Katharine Jackson as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Duncan Horner as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Gerry Twardzik as a director on 30 September 2020
29 Sep 2020 AP01 Appointment of Dr Sarah Katharine Jackson as a director on 29 September 2020
15 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 30/11/2018
28 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/06/2020.
05 Oct 2018 AD01 Registered office address changed from 18 Oxford Road Marlow Buckinghamshire SL7 2NL to Swan House Liston Road Marlow SL7 1DP on 5 October 2018
02 Jul 2018 SH02 Sub-division of shares on 6 April 2018
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017