Advanced company searchLink opens in new window

PREMIER CARE (LANCASHIRE) LIMITED

Company number 04132204

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 Nov 2017 AD01 Registered office address changed from C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF United Kingdom to Premier House Union Street Pendlebury Swinton Greater Manchester M27 4HL on 28 November 2017
28 Nov 2017 AP01 Appointment of Ms Michelle Anita Bridget Regan as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Kristopher Paul Coombes as a director on 26 November 2017
28 Nov 2017 TM01 Termination of appointment of Julie Ann Ward as a director on 26 November 2017
28 Nov 2017 TM02 Termination of appointment of Mary Winifred Jones as a secretary on 26 November 2017
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 400
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 300
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 200
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Nov 2016 CH01 Director's details changed for Julie Ann Coombes on 8 November 2016
24 Aug 2016 CH01 Director's details changed for Mr Kristopher Paul Coombes on 24 August 2016
24 Aug 2016 AD01 Registered office address changed from C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF to C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF on 24 August 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 CH01 Director's details changed for Mr Kristopher Paul Coombes on 14 November 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AP01 Appointment of Mr Kristopher Paul Coombes as a director
17 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 AD01 Registered office address changed from 41 St Thomas's Road Chorley Lancashire PR7 1JE on 17 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012