- Company Overview for PREMIER SPORTS HOLIDAYS LTD (10990009)
- Filing history for PREMIER SPORTS HOLIDAYS LTD (10990009)
- People for PREMIER SPORTS HOLIDAYS LTD (10990009)
- More for PREMIER SPORTS HOLIDAYS LTD (10990009)
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) |
---|---|---|---|
01 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 10990009 - Companies House Default Address, Cardiff, CF14 8LH on 1 October 2024 | |
21 May 2024 | TM02 | Termination of appointment of Secretarial Appointments Limited as a secretary on 21 May 2024 | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2023 | AD01 |
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
|
|
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | AP04 | Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023 | |
31 May 2023 | TM02 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
26 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
14 Oct 2019 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 14 October 2019 | |
14 Oct 2019 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
07 Sep 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on 7 September 2018 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CONNOT | Change of name notice | |
02 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-02
|