PREMIER PROPERTY MANAGMENT COMPANY LIMITED
Company number 07975726
- Company Overview for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- Filing history for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- People for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- Charges for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
- More for PREMIER PROPERTY MANAGMENT COMPANY LIMITED (07975726)
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) |
---|---|---|---|
09 Jun 2021 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to 317 Chartridge Lane Chesham Buckinghamshire HP5 2SQ on 9 June 2021 | |
17 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
08 Oct 2019 | MR01 | Registration of charge 079757260003, created on 7 October 2019 | |
18 Jul 2019 | MR01 | Registration of charge 079757260002, created on 15 July 2019 | |
14 May 2019 | MR01 | Registration of charge 079757260001, created on 14 May 2019 | |
07 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2018
|
|
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 1 December 2017 | |
10 Oct 2018 | AA01 | Current accounting period shortened from 1 December 2018 to 30 November 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
28 Jun 2018 | AD01 | Registered office address changed from 317 Chartridge Lane Chesham Buckinghamshire HP5 2SQ to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 June 2018 | |
27 Jun 2018 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary on 15 November 2017 | |
27 Jun 2018 | TM02 | Termination of appointment of Afreen Ansari as a secretary on 15 November 2017 | |
27 Jun 2018 | AP01 | Appointment of Mrs Afreen Ansari as a director on 15 November 2017 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
24 Apr 2018 | AA | Accounts for a dormant company made up to 1 December 2016 | |
10 Apr 2018 | AA01 | Current accounting period shortened from 1 December 2017 to 1 December 2016 | |
29 Mar 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 1 December 2017 |