PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED
Company number 06025920
- Company Overview for PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED (06025920)
- Filing history for PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED (06025920)
- People for PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED (06025920)
- Charges for PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED (06025920)
- More for PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED (06025920)
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) |
---|---|---|---|
22 Mar 2016 | AD01 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to Venson House 1 a C Court High Street Thames Ditton Surrey KT7 0SR on 22 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
29 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of Anthony Richman as a director | |
13 Dec 2011 | TM02 | Termination of appointment of Anthony Richman as a secretary | |
12 May 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
14 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
22 Dec 2010 | CH03 | Secretary's details changed for Anthony Richman on 1 January 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Simon John Staton on 1 January 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Anthony Richman on 1 January 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Samantha Jane Roff on 1 January 2010 | |
03 Nov 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
20 May 2010 | CH01 | Director's details changed for Samantha Jane Roff on 20 May 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
08 Jan 2010 | CH03 | Secretary's details changed for Anthony Richman on 1 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Samantha Jane Roff on 1 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Simon John Staton on 1 December 2009 |