- Company Overview for PREMIER MORTGAGES NE LTD (13347798)
- Filing history for PREMIER MORTGAGES NE LTD (13347798)
- People for PREMIER MORTGAGES NE LTD (13347798)
- More for PREMIER MORTGAGES NE LTD (13347798)
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) |
---|---|---|---|
30 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
04 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 3 March 2024
|
|
04 Mar 2024 | PSC01 | Notification of Sarah Conway as a person with significant control on 4 March 2024 | |
04 Mar 2024 | PSC07 | Cessation of Sjp Ne Ltd as a person with significant control on 4 March 2024 | |
03 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
08 Feb 2023 | CH01 | Director's details changed for Mrs Sarah Louise Conway on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Peter Mitchell Watson on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Premier Crafts Washington Ltd, 37 Phoenix Road Washington Tyne and Wear NE38 0AD United Kingdom to Melrose Nesham Place Houghton Le Spring DH5 8AE on 8 February 2023 | |
13 Oct 2022 | TM01 | Termination of appointment of Jason Paul De Luen as a director on 1 October 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
20 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-20
|