(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 23rd December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 23rd December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 23rd December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 14th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 14th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st February 2012 secretary's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th January 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed premier estates (residential lettings) LIMITEDcertificate issued on 24/03/10
filed on: 24th, March 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Monday 26th January 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 24th January 2008 - Annual return with full member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 24th January 2008 - Annual return with full member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 19th July 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th July 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 19th July 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th July 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/07/07
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/07/07
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(17 pages)
|