PREMIER 1 GRAND PRIX LIMITED

03780612
PO BOX 12439 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4AA

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
10 Dec 2018 officers Change of particulars for director (Mrs Elizabeth Ann Sullivan) 2 Buy now
04 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2018 accounts Annual Accounts 2 Buy now
21 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
06 Jun 2016 officers Change of particulars for secretary (Elizabeth Ann Sullivan) 1 Buy now
16 Feb 2016 accounts Annual Accounts 2 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
25 Sep 2015 annual-return Annual Return 14 Buy now
01 Sep 2015 officers Appointment of director (Mr Colin Thomas Sullivan) 3 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Daniel St Clair - Sullivan) 2 Buy now
05 Sep 2014 accounts Annual Accounts 2 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 2 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 2 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 officers Appointment of director (Mr Daniel St Clair - Sullivan) 2 Buy now
18 Jun 2012 officers Appointment of director (Mrs Elizabeth Ann Sullivan) 2 Buy now
18 Jun 2012 officers Termination of appointment of director (Stephen Pearl) 1 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 accounts Annual Accounts 2 Buy now
01 Oct 2009 accounts Annual Accounts 2 Buy now
17 Jun 2009 accounts Annual Accounts 2 Buy now
17 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
17 Jun 2009 officers Secretary's change of particulars / elizabeth sullivan / 01/01/2009 1 Buy now
24 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
23 Jun 2008 officers Secretary's change of particulars / elizabeth evans / 02/07/2005 2 Buy now
19 Jul 2007 annual-return Return made up to 01/06/07; no change of members 6 Buy now
13 Feb 2007 accounts Annual Accounts 1 Buy now
13 Feb 2007 accounts Annual Accounts 1 Buy now
15 Jun 2006 annual-return Return made up to 01/06/06; full list of members 6 Buy now
22 Nov 2005 accounts Annual Accounts 1 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: 247A london road hadleigh essex SS7 2RF 1 Buy now
24 Aug 2005 annual-return Return made up to 01/06/05; full list of members 6 Buy now
26 Jul 2004 annual-return Return made up to 01/06/04; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 1 Buy now
27 Apr 2004 accounts Annual Accounts 1 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: 82 saint john street london EC1M 4JN 1 Buy now
21 Oct 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
21 Oct 2003 officers Director resigned 1 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
13 Feb 2003 annual-return Return made up to 01/06/02; full list of members 5 Buy now
30 Sep 2002 accounts Annual Accounts 1 Buy now
12 Dec 2001 annual-return Return made up to 01/06/01; full list of members 6 Buy now
17 Apr 2001 accounts Accounting reference date extended from 30/06/01 to 31/12/01 1 Buy now
09 Apr 2001 officers New director appointed 3 Buy now
09 Apr 2001 officers New secretary appointed 2 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 officers Director resigned 1 Buy now
09 Apr 2001 resolution Resolution 1 Buy now
09 Apr 2001 accounts Annual Accounts 1 Buy now
22 Mar 2001 address Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
26 Sep 2000 annual-return Return made up to 01/06/00; full list of members 6 Buy now
10 Jun 1999 officers New secretary appointed 2 Buy now
10 Jun 1999 officers New director appointed 4 Buy now
10 Jun 1999 officers Director resigned 1 Buy now
10 Jun 1999 officers Secretary resigned 1 Buy now
01 Jun 1999 incorporation Incorporation Company 20 Buy now