- Company Overview for PREMIER KENT PROPERTIES LIMITED (05700307)
- Filing history for PREMIER KENT PROPERTIES LIMITED (05700307)
- People for PREMIER KENT PROPERTIES LIMITED (05700307)
- More for PREMIER KENT PROPERTIES LIMITED (05700307)
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) |
---|---|---|---|
17 Jul 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Nicholas John Heath on 1 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Ms Gemma Louise Heath on 1 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
28 Mar 2013 | TM02 | Termination of appointment of Jacqueline Reader as a secretary | |
28 Mar 2013 | AP01 | Appointment of Mr Michael James Heath as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Nicholas John Heath on 7 February 2012 | |
25 Jan 2012 | AP01 | Appointment of Ms Gemma Louise Heath as a director | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from C/O C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 1 June 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of Crispin Williams as a director | |
10 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Feb 2009 | 363a | Return made up to 07/02/09; no change of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from c/o finley & partners 3RD floor tubs hill house london road sevenoaks kent TN13 1BL | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/03/2008 |