- Company Overview for PREMIER PROPERTY RENTALS LIMITED (06391844)
- Filing history for PREMIER PROPERTY RENTALS LIMITED (06391844)
- People for PREMIER PROPERTY RENTALS LIMITED (06391844)
- Charges for PREMIER PROPERTY RENTALS LIMITED (06391844)
- Insolvency for PREMIER PROPERTY RENTALS LIMITED (06391844)
- More for PREMIER PROPERTY RENTALS LIMITED (06391844)
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) |
---|---|---|---|
15 Jan 2013 | TM02 | Termination of appointment of Simon Pateman as a secretary | |
15 Jan 2013 | AP01 | Appointment of Mr Richard Bullock-Wilkins as a director | |
15 Jan 2013 | AP03 | Appointment of Miss Cassie Hale as a secretary | |
30 Nov 2012 | AP03 | Appointment of Mr Simon Pateman as a secretary | |
30 Nov 2012 | TM02 | Termination of appointment of Sally Hurst as a secretary | |
28 Nov 2012 | AD01 | Registered office address changed from 9 Queens Parade High Street Walsall West Midlands WS3 2EX England on 28 November 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of Pauline Carter as a director | |
26 Jan 2012 | AP01 | Appointment of Mrs Pauline Carter as a director | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
08 Apr 2011 | TM01 | Termination of appointment of Jason Ridgway as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Maxine Meredith as a director | |
05 Apr 2011 | AD01 | Registered office address changed from Malvern House Suite 10 Malvern House New Road Solihull West Midlands B91 3DL England on 5 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AP01 | Appointment of Mr Simon John Pateman as a director | |
02 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
29 Oct 2010 | AP01 | Appointment of Mr Jason Michael Ridgway as a director | |
29 Oct 2010 | TM01 | Termination of appointment of Simon Pateman as a director | |
15 Oct 2010 | AP01 | Appointment of Ms Maxine Meredith as a director | |
16 Mar 2010 | AD01 | Registered office address changed from Malvern House Suite 9 Malvern House New Road Solihull West Midlands B91 3DL on 16 March 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Simon John Pateman on 3 November 2009 |