- Company Overview for PREMSPACE LIMITED (04444608)
- Filing history for PREMSPACE LIMITED (04444608)
- People for PREMSPACE LIMITED (04444608)
- Charges for PREMSPACE LIMITED (04444608)
- Insolvency for PREMSPACE LIMITED (04444608)
- More for PREMSPACE LIMITED (04444608)
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) |
---|---|---|---|
04 Jan 2017 | CH01 | Director's details changed for Mrs Sarah Marie Black on 23 May 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Jason Lee Lucas as a director on 26 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Christopher James Bex as a director on 21 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Richard Anthony Eden as a director on 20 September 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
02 Mar 2016 | TM01 | Termination of appointment of Nigel Pickering as a director on 25 February 2016 | |
01 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2013 | MR01 | Registration of charge 044446080009 | |
12 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
12 Jun 2013 | AD01 | Registered office address changed from 7 Saint John Street Mansfield Nottinghamshire NG18 1QH on 12 June 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
24 Jan 2011 | AP01 | Appointment of Mrs Sarah Marie Black as a director | |
23 Jan 2011 | AP01 | Appointment of Mr Richard Anthony Eden as a director | |
23 Jan 2011 | AP01 | Appointment of Mr Christopher James Bex as a director | |
05 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
09 Jun 2010 | CH03 | Secretary's details changed for Jason Lee Lucas on 1 April 2010 |