- Company Overview for PREMIER CARE (LANCASHIRE) LIMITED (04132204)
- Filing history for PREMIER CARE (LANCASHIRE) LIMITED (04132204)
- People for PREMIER CARE (LANCASHIRE) LIMITED (04132204)
- Charges for PREMIER CARE (LANCASHIRE) LIMITED (04132204)
- More for PREMIER CARE (LANCASHIRE) LIMITED (04132204)
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) |
---|---|---|---|
02 Nov 2021 | TM02 | Termination of appointment of Michelle Anita Bridget Regan as a secretary on 2 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of David Thomas Mcguinn as a director on 2 November 2021 | |
15 Apr 2021 | MR01 | Registration of charge 041322040002, created on 15 April 2021 | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2021 | AP01 | Appointment of Mr Nicholas Barker as a director on 4 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Harry George Marten as a director on 4 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mrs Catherine Louise Furey as a director on 4 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Ranpreet Grewal as a director on 9 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Yvonne Emma Reynolds as a director on 19 February 2021 | |
05 Nov 2020 | AP01 | Appointment of Ms Yvonne Emma Reynolds as a director on 2 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Ranpreet Grewal as a director on 2 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from Premier House Union Street Pendlebury Swinton Greater Manchester M27 4HL United Kingdom to Office 4 219 Kensington High Street London W8 6BD on 5 November 2020 | |
05 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
22 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
01 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AP01 | Appointment of Mr David Thomas Mcguinn as a director on 27 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr John Patrick Andrew Regan as a director on 27 November 2017 | |
29 Nov 2017 | PSC02 | Notification of Premier Care Limited as a person with significant control on 27 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Julie Ann Ward as a person with significant control on 27 November 2017 | |
28 Nov 2017 | AP03 | Appointment of Ms Michelle Anita Bridget Regan as a secretary on 27 November 2017 |