- Company Overview for PREMIER FINANCIAL MANAGEMENT LTD (03350242)
- Filing history for PREMIER FINANCIAL MANAGEMENT LTD (03350242)
- People for PREMIER FINANCIAL MANAGEMENT LTD (03350242)
- More for PREMIER FINANCIAL MANAGEMENT LTD (03350242)
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
|
|
16 Oct 2020 | SH08 | Change of share class name or designation | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |