- Company Overview for PREM PROP LTD (08939891)
- Filing history for PREM PROP LTD (08939891)
- People for PREM PROP LTD (08939891)
- Charges for PREM PROP LTD (08939891)
- More for PREM PROP LTD (08939891)
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 2025 | MR01 | Registration of charge 089398910012, created on 15 January 2025 | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
29 Mar 2023 | CH01 | Director's details changed for Mr Darren Mitchell Andrew Liebman on 20 February 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Darren Liebman as a person with significant control on 20 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
10 Feb 2020 | CH01 | Director's details changed for Mr Darren Liebman on 20 January 2020 | |
10 Feb 2020 | CH03 | Secretary's details changed for Mr Joe Green on 20 January 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Joe Green on 20 January 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Darren Liebman as a person with significant control on 20 January 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Joseph Brian Green as a person with significant control on 20 January 2020 | |
23 Jul 2019 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 23 July 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
25 Jun 2019 | MR01 | Registration of charge 089398910011, created on 20 June 2019 | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910001 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910002 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910003 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910005 in full |