- Company Overview for PREMIER MORTGAGE CLUB LTD (SC325607)
- Filing history for PREMIER MORTGAGE CLUB LTD (SC325607)
- People for PREMIER MORTGAGE CLUB LTD (SC325607)
- More for PREMIER MORTGAGE CLUB LTD (SC325607)
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) |
---|---|---|---|
22 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
17 Sep 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 Jun 2013 | CH01 | Director's details changed for Mr David John Miller on 28 March 2013 | |
17 Jun 2013 | CH03 | Secretary's details changed for Mr David John Miller on 28 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from 9 Cleddans View Glenmavis Airdrie ML6 0PF United Kingdom on 19 March 2013 | |
05 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr David Miller on 15 June 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Oct 2009 | TM01 | Termination of appointment of Brian Mclean as a director | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 9 cleddans view glenmavis airdrie lanarkshire ML6 0PF united kingdom | |
24 Sep 2009 | 288b | Appointment terminated director larry reynolds | |
13 Aug 2009 | 288a | Director appointed mr larry james reynolds | |
13 Aug 2009 | 288c | Director and secretary's change of particulars / david miller / 13/08/2009 | |
29 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 118 windmillhill street motherwell ML1 1TA | |
10 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
15 Jun 2007 | NEWINC | Incorporation |