PREMIER LEASING & FINANCE (GROUP) LTD
Company number 08933819
- Company Overview for PREMIER LEASING & FINANCE (GROUP) LTD (08933819)
- Filing history for PREMIER LEASING & FINANCE (GROUP) LTD (08933819)
- People for PREMIER LEASING & FINANCE (GROUP) LTD (08933819)
- Charges for PREMIER LEASING & FINANCE (GROUP) LTD (08933819)
- More for PREMIER LEASING & FINANCE (GROUP) LTD (08933819)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
11 Mar 2024 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
17 May 2023 | AD01 | Registered office address changed from 5 Gosditch Street Cirencester GL7 2AG England to Eight Bells House 14 Church Street Tetbury GL8 8JG on 17 May 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Unit a3 Lakeside Business Park South Cerney Cirencester Gloucs GL7 5XL England to 5 Gosditch Street Cirencester GL7 2AG on 4 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2020 | SH08 | Change of share class name or designation | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from Winbolt House the Broadway Thatcham Berkshire RG19 3HX to Unit a3 Lakeside Business Park South Cerney Cirencester Gloucs GL7 5XL on 16 February 2018 | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |