- Company Overview for PREMIER PALLETISED LIMITED (05402354)
- Filing history for PREMIER PALLETISED LIMITED (05402354)
- People for PREMIER PALLETISED LIMITED (05402354)
- Charges for PREMIER PALLETISED LIMITED (05402354)
- More for PREMIER PALLETISED LIMITED (05402354)
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) |
---|---|---|---|
20 Apr 2018 | AD01 | Registered office address changed from Unit 5 Fourth Way Wembley Mddx HA9 0LH to 333 Western Avenue Acton London Mddx W3 0RS on 20 April 2018 | |
20 Apr 2018 | MR01 | Registration of charge 054023540003, created on 18 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | TM01 | Termination of appointment of Matthew Aprim Heskel as a director on 30 June 2015 | |
29 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
29 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
23 Jan 2014 | TM01 | Termination of appointment of Deborah Jenkins as a director | |
23 Jan 2014 | AD01 | Registered office address changed from Unit 5 Fouth Way Wembley. HA9 0LH Unit 5, Fourth Way Wembley HA9 0LH England on 23 January 2014 | |
08 Aug 2013 | AD01 | Registered office address changed from Unit 7 Fourth Way Wembley Middlesex HA9 0TL on 8 August 2013 | |
15 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Mar 2013 | AP01 | Appointment of Mr Matthew Aprim Heskel as a director | |
21 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
21 Nov 2012 | AP01 | Appointment of Mr Adam Hopcroft as a director | |
16 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |