- Company Overview for PREMIER PLANTS UK LIMITED (04472654)
- Filing history for PREMIER PLANTS UK LIMITED (04472654)
- People for PREMIER PLANTS UK LIMITED (04472654)
- Charges for PREMIER PLANTS UK LIMITED (04472654)
- More for PREMIER PLANTS UK LIMITED (04472654)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
27 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 401 Baddow Road Chelmsford CM2 7QJ on 11 June 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Charles James Clifford Hobday on 24 February 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Karl John Clark as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Charles James Hobday as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 28 June 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O L a S Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 |