- Company Overview for PREMIER LEISURE (SUFFOLK) LIMITED (05858142)
- Filing history for PREMIER LEISURE (SUFFOLK) LIMITED (05858142)
- People for PREMIER LEISURE (SUFFOLK) LIMITED (05858142)
- Charges for PREMIER LEISURE (SUFFOLK) LIMITED (05858142)
- More for PREMIER LEISURE (SUFFOLK) LIMITED (05858142)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Sep 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | SH08 | Change of share class name or designation | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | SH08 | Change of share class name or designation | |
10 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
02 Jul 2020 | PSC05 | Change of details for Albion Ventures Limited as a person with significant control on 12 July 2019 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Emil Slavchev Gigov on 12 July 2019 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 10 July 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 Benjamin Street London EC1M 5QG on 6 June 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Apr 2019 | AP01 | Appointment of Mr Vikash Hansrani as a director on 5 April 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Robert John Henderson as a director on 31 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 |