- Company Overview for PREMABERG HOUSE ESSEX LTD (13596602)
- Filing history for PREMABERG HOUSE ESSEX LTD (13596602)
- People for PREMABERG HOUSE ESSEX LTD (13596602)
- Charges for PREMABERG HOUSE ESSEX LTD (13596602)
- More for PREMABERG HOUSE ESSEX LTD (13596602)
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 Sep 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
23 May 2024 | MR01 | Registration of charge 135966020005, created on 17 May 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 September 2022 | |
10 Aug 2023 | MR01 | Registration of charge 135966020003, created on 10 August 2023 | |
10 Aug 2023 | MR01 | Registration of charge 135966020004, created on 10 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Mr Dean John Curtis as a director on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 22-24 High Street Halstead Essex CO9 2AP England to 22 High Street Halstead Essex CO9 2AP on 7 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
24 Nov 2022 | MR01 | Registration of charge 135966020001, created on 8 November 2022 | |
24 Nov 2022 | MR01 | Registration of charge 135966020002, created on 8 November 2022 | |
27 Jul 2022 | PSC07 | Cessation of Steven Abrahams as a person with significant control on 26 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Steven Abrahams as a director on 26 July 2022 | |
27 Jul 2022 | PSC01 | Notification of Anthony Papadopoulos as a person with significant control on 26 July 2022 | |
27 Jul 2022 | AP03 | Appointment of Mr Anthony Papadopoulos as a secretary on 26 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Anthony Papadopoulos as a director on 26 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from Lake House Mill Street St Osyths CO16 8EN United Kingdom to 22-24 High Street Halstead Essex CO9 2AP on 1 April 2022 | |
01 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-01
|