Advanced company searchLink opens in new window

PREMISES MANAGEMENT (2000) LIMITED

Company number 03812378

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
23 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
06 Jul 2015 CH01 Director's details changed for Mr Lenard Miles Boyd on 15 October 2014
06 Jul 2015 CH03 Secretary's details changed for Elizabeth Patricia Prior on 15 October 2014
16 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Dec 2014 AD01 Registered office address changed from 11 Green Lane Hersham Walton on Thames Surrey KT12 5HD to 83 Clifton Park Cromer Norfolk NR27 9BG on 16 December 2014
17 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
17 Jul 2014 CH01 Director's details changed for Mr Lenard Miles Boyd on 1 January 2014
22 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
23 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
22 Aug 2010 CH01 Director's details changed for Lenard Miles Boyd on 1 October 2009
21 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009