- 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) |
---|---|---|---|
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
|
|
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
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
|
|
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
|
|
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
|
|
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 |