PREMIER PROPERTY RENTALS LIMITED

06391844
20-22 WEDLOCK ROAD LONDON ENGLAND N1 7GU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2017 insolvency Liquidation Compulsory Completion 1 Buy now
15 Aug 2016 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
22 Mar 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2016 officers Appointment of secretary (Mr Simon Pateman) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Simon Pateman) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Simon Pateman) 1 Buy now
05 Jan 2016 officers Termination of appointment of secretary (Simon Pateman) 1 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
08 Oct 2015 officers Change of particulars for secretary (Mr Simon Pateman) 1 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Simon Pateman) 2 Buy now
15 Jan 2015 accounts Annual Accounts 4 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 officers Appointment of secretary (Mr Simon Pateman) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Simon Pateman) 2 Buy now
25 Sep 2013 officers Termination of appointment of director (Richard Bullock-Wilkins) 1 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 officers Termination of appointment of secretary (Cassie Hale) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (Simon Pateman) 1 Buy now
15 Jan 2013 officers Termination of appointment of secretary (Simon Pateman) 1 Buy now
15 Jan 2013 officers Appointment of director (Mr Richard Bullock-Wilkins) 2 Buy now
15 Jan 2013 officers Appointment of secretary (Miss Cassie Hale) 1 Buy now
30 Nov 2012 officers Appointment of secretary (Mr Simon Pateman) 1 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Sally Hurst) 1 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 officers Termination of appointment of director (Pauline Carter) 1 Buy now
26 Jan 2012 officers Appointment of director (Mrs Pauline Carter) 2 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 officers Termination of appointment of director (Jason Ridgway) 1 Buy now
08 Apr 2011 officers Termination of appointment of director (Maxine Meredith) 1 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 officers Appointment of director (Mr Simon John Pateman) 2 Buy now
02 Nov 2010 annual-return Annual Return 3 Buy now
29 Oct 2010 officers Appointment of director (Mr Jason Michael Ridgway) 2 Buy now
29 Oct 2010 officers Termination of appointment of director (Simon Pateman) 1 Buy now
15 Oct 2010 officers Appointment of director (Ms Maxine Meredith) 2 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2010 accounts Annual Accounts 7 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (Simon John Pateman) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Mrs Sally Edith Hurst) 1 Buy now
19 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from 58 bridge house waterside dickens heath solihull west midlands B90 1UD 1 Buy now
02 Dec 2008 officers Secretary appointed mrs sally edith hurst 1 Buy now
01 Dec 2008 officers Appointment terminated director david morris 1 Buy now
01 Dec 2008 officers Appointment terminated secretary tracey pateman 1 Buy now
06 Nov 2008 annual-return Return made up to 08/10/08; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 7 Buy now
08 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
29 Oct 2007 officers New secretary appointed 2 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
08 Oct 2007 incorporation Incorporation Company 15 Buy now