PREMIER PIPELINE LIMITED

03694607
FOUNDATION PARK ROXBOROUGH WAY MAIDENHEAD ENGLAND SL6 3UD

Documents

Documents
Date Category Description Pages
25 Jul 2024 resolution Resolution 1 Buy now
25 Jul 2024 incorporation Memorandum Articles 16 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2024 officers Appointment of director (Mrs Gabrielle Williamson) 2 Buy now
18 Jul 2024 officers Termination of appointment of director (Derek John Shepherd) 1 Buy now
17 Jul 2024 officers Change of particulars for director (Mr Derek John Shepherd) 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2024 accounts Annual Accounts 16 Buy now
03 Apr 2023 accounts Annual Accounts 15 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 accounts Annual Accounts 16 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Change of particulars for director (Mr Dan Williamson) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Dan Williamson) 2 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 17 Buy now
03 Feb 2020 accounts Annual Accounts 16 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Termination of appointment of director (Damian John Shepherd) 1 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Damian John Shepherd) 1 Buy now
04 Mar 2019 accounts Annual Accounts 15 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 16 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 8 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 accounts Annual Accounts 7 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 officers Change of particulars for director (Mr Damian John Shepherd) 2 Buy now
09 Feb 2016 officers Change of particulars for secretary (Mr Damian Shepherd) 1 Buy now
03 Mar 2015 accounts Annual Accounts 7 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Appointment of secretary (Mr Damian Shepherd) 2 Buy now
03 Nov 2014 officers Termination of appointment of secretary (Peter John Stewart) 1 Buy now
13 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2014 mortgage Registration of a charge 26 Buy now
03 Mar 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 7 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
19 Nov 2012 officers Change of particulars for director (Mr Damian Shepherd) 2 Buy now
27 Feb 2012 accounts Annual Accounts 7 Buy now
16 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 7 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 7 Buy now
29 Jul 2009 officers Director appointed mr damian shepherd 2 Buy now
14 Jan 2009 accounts Annual Accounts 7 Buy now
14 Jan 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
13 Jan 2009 address Location of debenture register 1 Buy now
13 Jan 2009 address Location of register of members 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from prince regent house 108 london street reading berkshire RG1 4SJ 1 Buy now
17 Jan 2008 annual-return Return made up to 13/01/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 6 Buy now
19 Mar 2007 accounts Annual Accounts 6 Buy now
17 Jan 2007 annual-return Return made up to 13/01/07; full list of members 3 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
13 Jan 2006 annual-return Return made up to 13/01/06; full list of members 3 Buy now
13 Jan 2006 officers Secretary's particulars changed 1 Buy now
04 Mar 2005 accounts Annual Accounts 6 Buy now
01 Feb 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers New secretary appointed 2 Buy now
29 Jan 2004 annual-return Return made up to 13/01/04; full list of members 6 Buy now
31 Oct 2003 accounts Annual Accounts 6 Buy now
30 Jan 2003 accounts Annual Accounts 6 Buy now
30 Jan 2003 annual-return Return made up to 13/01/03; full list of members 6 Buy now
14 Feb 2002 annual-return Return made up to 13/01/02; full list of members 6 Buy now
03 Dec 2001 accounts Annual Accounts 6 Buy now
21 Mar 2001 accounts Annual Accounts 6 Buy now
22 Jan 2001 annual-return Return made up to 13/01/01; full list of members 6 Buy now
21 Jun 2000 capital Particulars of contract relating to shares 4 Buy now
21 Jun 2000 capital Ad 01/06/99--------- £ si 50000@1 2 Buy now
05 Jun 2000 resolution Resolution 1 Buy now
05 Jun 2000 capital £ nc 1000/51000 01/06/99 1 Buy now
30 May 2000 officers Secretary resigned 1 Buy now
30 May 2000 officers New secretary appointed 2 Buy now
05 Apr 2000 annual-return Return made up to 13/01/00; full list of members 6 Buy now
23 Jan 2000 capital Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
27 Oct 1999 accounts Accounting reference date extended from 31/01/00 to 31/05/00 1 Buy now
13 Jan 1999 officers Secretary resigned 1 Buy now
13 Jan 1999 incorporation Incorporation Company 16 Buy now