- Company Overview for PREMIER MBP LIMITED (09348306)
- Filing history for PREMIER MBP LIMITED (09348306)
- People for PREMIER MBP LIMITED (09348306)
- More for PREMIER MBP LIMITED (09348306)
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) |
---|---|---|---|
06 Feb 2025 | TM01 | Termination of appointment of Gary Coller as a director on 27 January 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Feb 2020 | AP01 | Appointment of Mrs Gail Astley-Gorman as a director on 5 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
13 Sep 2019 | AP01 | Appointment of Mr Gary Coller as a director on 1 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
18 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 May 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Unit 7 Shepperton Trading Estate Littleton Lane Shepperton Middlesex TW17 0NF to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 26 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
29 Oct 2015 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to Unit 7 Shepperton Trading Estate Littleton Lane Shepperton Middlesex TW17 0NF on 29 October 2015 |