Advanced company searchLink opens in new window

PREMIER CUSTODIAL FINANCE LIMITED

Company number 03849244

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)
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
29 Jun 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000,002
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard David Hoile as a director on 25 July 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,000,002
03 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Richard David Hoile on 28 February 2013
27 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 25 October 2012
27 Feb 2013 CH02 Director's details changed
26 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
03 Dec 2012 AP02 Appointment of Biif Corporate Services Limited as a director
03 Dec 2012 AP01 Appointment of Mr Richard David Hoile as a director
03 Dec 2012 TM01 Termination of appointment of Nigel Middleton as a director
03 Dec 2012 TM01 Termination of appointment of Thomas Haga as a director
04 Sep 2012 AD01 Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012
07 Aug 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
26 Oct 2011 AP01 Appointment of Thomas Justin Haga as a director
25 Oct 2011 TM01 Termination of appointment of Matthias Reicherter as a director
29 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 29 June 2011