- Company Overview for PREMIUM CITY PROPERTIES LIMITED (03688585)
- Filing history for PREMIUM CITY PROPERTIES LIMITED (03688585)
- People for PREMIUM CITY PROPERTIES LIMITED (03688585)
- Charges for PREMIUM CITY PROPERTIES LIMITED (03688585)
- More for PREMIUM CITY PROPERTIES LIMITED (03688585)
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) |
---|---|---|---|
24 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from 2 Yew Tree Close Beaconsfield Buckinghamshire HP9 2DX to 4 Dairy Mews Andalus Road London SW9 9PN on 9 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Mr Ian Graham Wood on 1 July 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from 14 Ashenden Walk Farnham Common Slough SL2 3UF on 31 December 2013 | |
31 Dec 2013 | CH03 | Secretary's details changed for Mr Ian Graham Wood on 1 July 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Christopher Robathan Ranger on 14 January 2010 | |
18 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Feb 2009 | 363a | Return made up to 24/12/08; full list of members |