- 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) |
---|---|---|---|
24 Jun 2019 | MR04 | Satisfaction of charge 089398910004 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910007 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910006 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 089398910008 in full | |
24 Jun 2019 | MR01 | Registration of charge 089398910010, created on 20 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge 089398910009, created on 20 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
27 Feb 2019 | CH01 | Director's details changed for Mr Darren Liebman on 1 September 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Darren Liebman as a person with significant control on 1 September 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Joseph Brian Green as a person with significant control on 31 January 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
30 Jan 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 | |
13 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Nov 2017 | MR01 | Registration of charge 089398910008, created on 23 November 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Joe Green on 11 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed | |
12 Feb 2016 | CH03 | Secretary's details changed for Mr Joe Green on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Darren Liebman on 1 October 2015 | |
26 Nov 2015 | MR01 | Registration of charge 089398910007, created on 10 November 2015 | |
10 Sep 2015 | MR01 | Registration of charge 089398910006, created on 4 September 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |