PREMIUMGROUND PROPERTY MANAGEMENT LIMITED

03170840
22-26 BANK STREET HERNE BAY ENGLAND CT6 5EA

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Termination of appointment of secretary (Philip Peter Gambrill) 1 Buy now
01 Jul 2024 officers Appointment of secretary (Mrs Maxine Anne Gambrill) 2 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 7 Buy now
14 Aug 2023 officers Termination of appointment of director (Laura Small) 1 Buy now
27 Apr 2023 officers Termination of appointment of director (William Epps) 1 Buy now
27 Apr 2023 officers Termination of appointment of director (Chloe Wren-Lowry) 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 6 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 6 Buy now
06 Aug 2021 officers Appointment of director (Miss Laura Small) 2 Buy now
04 Aug 2021 officers Appointment of director (Mr Kevin Gary Pilcher) 2 Buy now
02 Aug 2021 officers Appointment of director (Mr Michael Ian Smith) 2 Buy now
30 Jul 2021 officers Appointment of director (Mr William Epps) 2 Buy now
30 Jul 2021 officers Appointment of director (Miss Chloe Wren-Lowry) 2 Buy now
21 Apr 2021 accounts Annual Accounts 6 Buy now
01 Apr 2021 officers Termination of appointment of director (Sam Finch) 1 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 officers Change of particulars for director (Mr Richard John Gaskell) 2 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 officers Termination of appointment of director (Dale Spencer Blackman) 1 Buy now
29 May 2019 officers Appointment of director (Mr Sam Finch) 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 officers Appointment of director (Mr Dale Spencer Blackman) 2 Buy now
15 Jan 2018 accounts Annual Accounts 5 Buy now
21 Jul 2017 officers Appointment of director (Mrs Karen Belinda Simmons) 2 Buy now
12 Jun 2017 officers Termination of appointment of director (Alex James) 1 Buy now
12 Jun 2017 officers Termination of appointment of director (James Patrick Newcomb) 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
17 Mar 2016 officers Change of particulars for secretary (Mr Philip Peter Gambrill) 1 Buy now
16 Mar 2016 officers Termination of appointment of director (Lawrence Raymond Mead) 1 Buy now
21 Jan 2016 accounts Annual Accounts 6 Buy now
30 Mar 2015 annual-return Annual Return 9 Buy now
27 Mar 2015 officers Appointment of director (Mr Richard John Gaskell) 2 Buy now
22 Jan 2015 accounts Annual Accounts 5 Buy now
02 Apr 2014 annual-return Annual Return 8 Buy now
26 Feb 2014 officers Termination of appointment of director (Hem Limbu) 1 Buy now
11 Dec 2013 accounts Annual Accounts 10 Buy now
15 Mar 2013 annual-return Annual Return 9 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
23 Mar 2012 annual-return Annual Return 9 Buy now
01 Nov 2011 accounts Annual Accounts 11 Buy now
15 Jun 2011 officers Appointment of director (Alex James) 3 Buy now
15 Jun 2011 officers Appointment of director (Hem Limbu) 3 Buy now
16 Mar 2011 annual-return Annual Return 7 Buy now
14 Oct 2010 accounts Annual Accounts 10 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (James Patrick Newcomb) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Sarah Allsopp) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Amanda Jane Kampanis) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Lawrence Raymond Mead) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (Barry Vinall) 1 Buy now
18 Mar 2010 officers Change of particulars for director (Barry Tulett) 2 Buy now
27 Oct 2009 accounts Annual Accounts 12 Buy now
06 Apr 2009 officers Appointment terminate, director richard john kirby logged form 1 Buy now
02 Apr 2009 annual-return Annual return made up to 10/03/09 4 Buy now
02 Apr 2009 officers Appointment terminated director richard kirby 1 Buy now
27 Oct 2008 accounts Annual Accounts 10 Buy now
23 Jul 2008 officers Director appointed sarah allsopp 2 Buy now
14 Jul 2008 officers Director appointed barry vinall 2 Buy now
05 Jun 2008 annual-return Annual return made up to 10/03/08 3 Buy now
27 Feb 2008 accounts Annual Accounts 12 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
22 Jun 2007 officers New secretary appointed 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: 49-50 windmill street gravesend kent DA12 1BG 1 Buy now
20 Apr 2007 annual-return Annual return made up to 10/03/07 8 Buy now
08 Mar 2007 accounts Annual Accounts 9 Buy now
20 Mar 2006 annual-return Annual return made up to 10/03/06 8 Buy now
28 Nov 2005 accounts Annual Accounts 10 Buy now
23 Mar 2005 accounts Annual Accounts 10 Buy now
22 Mar 2005 annual-return Annual return made up to 10/03/05 8 Buy now
04 Jun 2004 annual-return Annual return made up to 10/03/04 8 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 accounts Annual Accounts 10 Buy now
23 Apr 2003 annual-return Annual return made up to 10/03/03 6 Buy now
23 Apr 2003 officers New director appointed 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers New director appointed 1 Buy now
06 Dec 2002 accounts Annual Accounts 10 Buy now
27 Mar 2002 officers New secretary appointed 1 Buy now
27 Mar 2002 officers Secretary resigned 1 Buy now
22 Mar 2002 officers Secretary resigned 1 Buy now
22 Mar 2002 annual-return Annual return made up to 10/03/02 5 Buy now
03 Oct 2001 officers Director resigned 1 Buy now
30 Aug 2001 officers New secretary appointed 2 Buy now
30 Aug 2001 address Registered office changed on 30/08/01 from: 1 windsor gardens herne bay kent CT6 8FE 1 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
25 Jul 2001 officers Director resigned 1 Buy now