- Company Overview for PREMIUM HERITAGE HOMES LIMITED (07664837)
- Filing history for PREMIUM HERITAGE HOMES LIMITED (07664837)
- People for PREMIUM HERITAGE HOMES LIMITED (07664837)
- More for PREMIUM HERITAGE HOMES LIMITED (07664837)
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) |
---|---|---|---|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
02 Jul 2014 | AD01 | Registered office address changed from 14/16 Richardson Avenue South Shields Tyne and Wear NE34 9RR United Kingdom on 2 July 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Steven Docherty on 28 June 2011 | |
14 Jun 2011 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
14 Jun 2011 | TM01 | Termination of appointment of Dudley Miles as a director | |
14 Jun 2011 | AP01 | Appointment of Steven Docherty as a director | |
10 Jun 2011 | NEWINC | Incorporation |