PRIMROSE PREMIER LIMITED

06418406
7 DEMPSEY CLOSE LUTTERWORTH ENGLAND LE17 4GL

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 accounts Annual Accounts 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
28 Dec 2016 accounts Annual Accounts 2 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
18 Jun 2014 officers Termination of appointment of director (Ciaran Hamilton) 1 Buy now
18 Jun 2014 officers Appointment of director (Mr Steven John Moorley) 2 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 officers Appointment of director (Mr Ciaran Hamilton) 2 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 officers Termination of appointment of director (Ciaran Hamilton) 1 Buy now
16 Dec 2013 officers Termination of appointment of director (Peter Cookson) 1 Buy now
12 Nov 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
08 Dec 2012 accounts Annual Accounts 4 Buy now
28 Jun 2012 officers Termination of appointment of director (Steven Moorley) 1 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 officers Termination of appointment of secretary (Paul Fisher) 2 Buy now
30 Mar 2012 officers Termination of appointment of director (Paul Fisher) 2 Buy now
30 Mar 2012 officers Appointment of director (Mr Ciaran Hamilton) 3 Buy now
30 Mar 2012 officers Appointment of director (Peter Cookson) 3 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Change of particulars for director (Paul Fisher) 2 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2011 annual-return Annual Return 14 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 21 church street oadby leicester LE2 5DB 1 Buy now
08 Dec 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
11 Jun 2008 officers Director appointed paul fisher 2 Buy now
25 Mar 2008 capital Ad 25/02/08\gbp si 30908@1=30908\gbp ic 1/30909\ 2 Buy now
25 Mar 2008 capital Nc inc already adjusted 25/02/08 1 Buy now
25 Mar 2008 resolution Resolution 1 Buy now
11 Mar 2008 officers Appointment terminated secretary claire moorley 1 Buy now
05 Mar 2008 officers Secretary appointed paul fisher 2 Buy now
29 Dec 2007 address Registered office changed on 29/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
29 Dec 2007 officers New secretary appointed 2 Buy now
29 Dec 2007 officers New director appointed 2 Buy now
29 Dec 2007 officers Secretary resigned 1 Buy now
29 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 incorporation Memorandum Articles 9 Buy now
12 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2007 incorporation Incorporation Company 12 Buy now