PREMIER GROUP HOLDINGS (UK) LIMITED
Company number 03783578
- Company Overview for PREMIER GROUP HOLDINGS (UK) LIMITED (03783578)
- Filing history for PREMIER GROUP HOLDINGS (UK) LIMITED (03783578)
- People for PREMIER GROUP HOLDINGS (UK) LIMITED (03783578)
- Charges for PREMIER GROUP HOLDINGS (UK) LIMITED (03783578)
- More for PREMIER GROUP HOLDINGS (UK) LIMITED (03783578)
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) |
---|---|---|---|
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | MR01 | Registration of charge 037835780004, created on 1 October 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH03 | Secretary's details changed for Deborah Elaine Mulcahy on 19 November 2013 | |
12 Dec 2013 | MR01 | Registration of charge 037835780003 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from 58 Bridge House Waterside Dickens Heath Solihull West Midlands B90 1UD on 20 July 2010 | |
19 Jul 2010 | AD02 | Register inspection address has been changed |