PREMIER SPORTS LIMITED

03774725
OLD APPLE STORE CHURCH ROAD SHROPHAM NORFOLK NR17 1EJ

Documents

Documents
Date Category Description Pages
29 Aug 2024 officers Appointment of director (Amy Burdett) 2 Buy now
29 Aug 2024 officers Appointment of director (Mr Benjamin Samuel Jones) 2 Buy now
29 Aug 2024 officers Appointment of director (Mr Karl Fox) 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 13 Buy now
01 Jun 2023 accounts Annual Accounts 12 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 12 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2022 officers Appointment of director (Roger Pemberton) 2 Buy now
15 Jan 2022 officers Termination of appointment of director (Roger Geoffrey Palmer) 1 Buy now
14 Jan 2022 officers Appointment of director (Roger Geoffrey Palmer) 2 Buy now
14 Jan 2022 officers Appointment of director (Alison Leyshon) 2 Buy now
14 Jan 2022 officers Appointment of director (Mark William Ellery) 2 Buy now
23 Nov 2021 accounts Annual Accounts 12 Buy now
23 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 15 Buy now
27 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Daniel Vincent Melling) 1 Buy now
05 Feb 2020 officers Termination of appointment of director (Karl Fox) 1 Buy now
11 Dec 2019 officers Termination of appointment of director (Stephen David Eastaugh) 1 Buy now
20 Jun 2019 accounts Annual Accounts 13 Buy now
30 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 auditors Auditors Resignation Company 1 Buy now
06 Jun 2018 officers Second Filing Of Director Termination With Name 5 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
20 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Termination of appointment of director (Luke Thomas Miles) 2 Buy now
14 Jan 2018 officers Termination of appointment of director (Steven Lee Girling) 1 Buy now
29 May 2017 accounts Annual Accounts 5 Buy now
21 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Apr 2017 officers Termination of appointment of director (Philip John Gaffer) 1 Buy now
20 May 2016 annual-return Annual Return 11 Buy now
05 Feb 2016 accounts Annual Accounts 14 Buy now
16 Dec 2015 officers Appointment of director (Mr Steven Lee Girling) 2 Buy now
22 May 2015 annual-return Annual Return 10 Buy now
21 Jan 2015 accounts Annual Accounts 15 Buy now
20 May 2014 annual-return Annual Return 10 Buy now
20 Feb 2014 accounts Annual Accounts 14 Buy now
01 Aug 2013 officers Appointment of director (Philip John Gaffer) 2 Buy now
23 May 2013 annual-return Annual Return 9 Buy now
06 Mar 2013 officers Termination of appointment of director (Jonathan Mills) 2 Buy now
27 Feb 2013 accounts Annual Accounts 14 Buy now
31 May 2012 accounts Annual Accounts 13 Buy now
20 May 2012 annual-return Annual Return 10 Buy now
16 Sep 2011 officers Appointment of director (Stephen David Eastaugh) 2 Buy now
16 Jun 2011 officers Appointment of director (Luke Thomas Miles) 2 Buy now
28 May 2011 annual-return Annual Return 8 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 miscellaneous Miscellaneous 2 Buy now
17 Nov 2010 officers Appointment of director (Daniel Vincent Melling) 2 Buy now
17 Nov 2010 officers Appointment of director (Jonathan Mills) 2 Buy now
17 Nov 2010 officers Appointment of director (Karl Fox) 2 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
31 May 2010 officers Change of particulars for director (David James Batch) 2 Buy now
31 May 2010 officers Change of particulars for director (Gerald Desler) 2 Buy now
22 Mar 2010 officers Change of particulars for director (David James Batch) 3 Buy now
19 Mar 2010 accounts Annual Accounts 5 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
26 May 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
22 May 2009 address Location of debenture register 1 Buy now
22 May 2009 address Location of register of members 1 Buy now
13 Aug 2008 annual-return Return made up to 20/05/08; full list of members 5 Buy now
16 Jul 2008 officers Secretary appointed gerald desler 2 Buy now
02 Jul 2008 officers Appointment terminated secretary bernard sumner 1 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 51 south street, isleworth, middlesex TW7 7AA 1 Buy now
30 Nov 2007 address Location of register of members 1 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
29 Aug 2007 officers New secretary appointed 2 Buy now
29 Aug 2007 officers New director appointed 6 Buy now
05 Jul 2007 annual-return Return made up to 20/05/07; full list of members 6 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
20 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2006 accounts Annual Accounts 3 Buy now
24 May 2006 annual-return Return made up to 20/05/06; full list of members 6 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: 13 brentford business centre, commerce road, brentford, TW8 8LG 1 Buy now
25 May 2005 annual-return Return made up to 20/05/05; full list of members 6 Buy now
23 May 2005 accounts Annual Accounts 3 Buy now
16 Jun 2004 accounts Annual Accounts 4 Buy now
20 May 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
03 Oct 2003 officers New secretary appointed 2 Buy now
03 Oct 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 accounts Annual Accounts 4 Buy now
30 May 2003 annual-return Return made up to 20/05/03; full list of members 6 Buy now
18 Jun 2002 accounts Annual Accounts 4 Buy now
15 Jun 2002 annual-return Return made up to 20/05/02; full list of members 6 Buy now
23 May 2002 officers New secretary appointed 2 Buy now
23 May 2002 officers Secretary resigned 1 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: 40 whitehorse street, baldock, hertfordshire SG7 6QQ 1 Buy now
08 Oct 2001 accounts Accounting reference date extended from 31/05/01 to 31/08/01 1 Buy now
04 Jun 2001 annual-return Return made up to 20/05/01; full list of members 6 Buy now
07 Feb 2001 officers New secretary appointed 2 Buy now