PREMIER INN LIMITED

06190411
WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE

Documents

Documents
Date Category Description Pages
04 Dec 2024 accounts Annual Accounts 1 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2021 accounts Annual Accounts 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2019 mortgage Registration of a charge 64 Buy now
28 Nov 2018 accounts Annual Accounts 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 officers Termination of appointment of director (Bhavesh Mistry) 2 Buy now
15 Feb 2017 officers Appointment of director (Daren Clive Lowry) 3 Buy now
15 Feb 2017 officers Appointment of corporate director (Whitbread Directors 1 Limited) 3 Buy now
15 Feb 2017 officers Appointment of corporate secretary (Whitbread Secretaries Limited) 3 Buy now
15 Feb 2017 officers Appointment of corporate director (Whitbread Directors 2 Limited) 3 Buy now
14 Feb 2017 officers Termination of appointment of secretary (Russell William Fairhurst) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Simon Edward Jones) 2 Buy now
14 Feb 2017 officers Termination of appointment of secretary (Daren Clive Lowry) 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Paul Charles Flaum) 2 Buy now
08 Nov 2016 accounts Annual Accounts 19 Buy now
06 Sep 2016 officers Change of particulars for director (Mr Bhavesh Mistry) 3 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
06 Oct 2015 officers Appointment of director (Simon Edward Jones) 3 Buy now
11 Sep 2015 accounts Annual Accounts 22 Buy now
24 Jul 2015 officers Termination of appointment of director (John Joseph Forrest) 2 Buy now
28 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
06 Mar 2015 resolution Resolution 4 Buy now
22 Feb 2015 officers Appointment of director (Paul Charles Flaum) 3 Buy now
22 Feb 2015 officers Termination of appointment of director (Patrick Joseph Anthony Dempsey) 2 Buy now
25 Sep 2014 accounts Annual Accounts 22 Buy now
03 Jul 2014 mortgage Registration of a charge 21 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 accounts Annual Accounts 20 Buy now
26 Apr 2013 mortgage Registration of a charge 59 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 officers Appointment of director (Mr Bhavesh Mistry) 3 Buy now
24 Apr 2013 officers Termination of appointment of director (Andrew Pellington) 2 Buy now
28 Nov 2012 accounts Annual Accounts 19 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
26 Sep 2011 accounts Annual Accounts 19 Buy now
03 Aug 2011 officers Appointment of director (John Forrest) 3 Buy now
02 Aug 2011 officers Termination of appointment of director (Paul Flaum) 2 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2010 accounts Annual Accounts 18 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 accounts Annual Accounts 17 Buy now
11 Mar 2010 resolution Resolution 34 Buy now
11 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Patrick Joseph Anthony Dempsey) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Andrew David Pellington) 3 Buy now
03 Nov 2009 officers Change of particulars for secretary (Russell William Fairhurst) 3 Buy now
27 Oct 2009 officers Change of particulars for director (Paul Charles Flaum) 3 Buy now
19 Oct 2009 officers Change of particulars for secretary (Daren Clive Lowry) 3 Buy now
02 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
07 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 13 Buy now
08 Apr 2008 annual-return Return made up to 02/04/08; full list of members 7 Buy now
04 Apr 2008 officers Appointment terminated director colin elliot 1 Buy now
04 Apr 2008 officers Director appointed andrew david pellington 4 Buy now
26 Mar 2008 officers Director's change of particulars / paul flaum / 13/03/2008 1 Buy now
11 Oct 2007 resolution Resolution 2 Buy now
02 Oct 2007 officers New director appointed 3 Buy now
30 Sep 2007 capital Ad 26/09/07--------- £ si 498@1=498 £ ic 2/500 2 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New secretary appointed 2 Buy now
25 Sep 2007 officers New director appointed 3 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
27 Jul 2007 accounts Accounting reference date shortened from 31/03/08 to 01/03/08 1 Buy now
25 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2007 incorporation Incorporation Company 19 Buy now