(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 6, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2014: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 17th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed premier properties management & lettings LIMITEDcertificate issued on 17/01/13
filed on: 17th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 8, 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 16, 2012. Old Address: 29 Newland Avenue Hull East Yorkshire HU5 3BE England
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 5, 2011. Old Address: 17 Worthing Street Hull East Yorkshire HU5 1PD England
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On February 15, 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 16, 2011) of a secretary
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 16, 2010. Old Address: 21 Newland Avenue Hull HU5 3AG
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 15, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to July 17, 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, October 2007
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, October 2007
| resolution
|
Free Download
(5 pages)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on July 17, 2007. Value of each share 1 £, total number of shares: 90.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on July 17, 2007. Value of each share 1 £, total number of shares: 90.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On August 7, 2007 New secretary appointed;new director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2007 New secretary appointed;new director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 31, 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 31, 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2006 New director appointed
filed on: 12th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On December 12, 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2006 New director appointed
filed on: 12th, December 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 28th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 28th, September 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On February 15, 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|