- Company Overview for PREMIER PROPERTY CENTRE LIMITED (04485208)
- Filing history for PREMIER PROPERTY CENTRE LIMITED (04485208)
- People for PREMIER PROPERTY CENTRE LIMITED (04485208)
- Charges for PREMIER PROPERTY CENTRE LIMITED (04485208)
- More for PREMIER PROPERTY CENTRE LIMITED (04485208)
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) |
---|---|---|---|
24 Mar 2006 | 88(2)R | Ad 01/10/04--------- £ si 99@1 | |
08 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
20 Jul 2005 | 363s | Return made up to 14/07/05; full list of members | |
23 Jun 2005 | 288b | Director resigned | |
27 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
21 Jan 2005 | 288a | New director appointed | |
16 Nov 2004 | 395 | Particulars of mortgage/charge | |
16 Nov 2004 | 288a | New director appointed | |
16 Nov 2004 | 363s | Return made up to 14/07/04; full list of members | |
18 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
30 Jul 2003 | 363s | Return made up to 14/07/03; full list of members | |
30 Jul 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
30 Jul 2002 | 287 | Registered office changed on 30/07/02 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL | |
30 Jul 2002 | 225 | Accounting reference date shortened from 31/07/03 to 31/03/03 | |
30 Jul 2002 | 288a | New secretary appointed | |
30 Jul 2002 | 288a | New director appointed | |
27 Jul 2002 | 287 | Registered office changed on 27/07/02 from: suite 17 city business centre, lower road london SE16 2XB | |
27 Jul 2002 | 288b | Director resigned | |
27 Jul 2002 | 288b | Secretary resigned | |
27 Jul 2002 | 288b | Secretary resigned | |
14 Jul 2002 | NEWINC | Incorporation |