PREMIER DEVELOPMENTS (1995) LIMITED
Status | ACTIVE |
Company No. | 03115247 |
Category | Private Limited Company |
Incorporated | 18 Oct 1995 |
Age | 28 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER DEVELOPMENTS (1995) LIMITED is an active private limited company with number 03115247. It was incorporated 28 years, 7 months, 14 days ago, on 18 October 1995. The company address is Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-09
Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-04
Psc name: Mr Kevin Briscoe
Documents
Change person secretary company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Bernard Briscoe
Change date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Richard Briscoe
Change date: 2017-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Briscoe
Change date: 2017-11-17
Documents
Change person secretary company with change date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-17
Officer name: Mr Kevin Briscoe
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-17
Psc name: Mrs Susan Margaret Briscoe
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-17
Officer name: Robert Richard Briscoe
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-17
Officer name: Mr Kevin Briscoe
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Katherine Briscoe
Notification date: 2017-10-25
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Richard Briscoe
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 17 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Gazette filings brought up to date
Date: 12 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person secretary company with change date
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-28
Officer name: Mr Kevin Briscoe
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Briscoe
Change date: 2016-04-28
Documents
Gazette filings brought up to date
Date: 04 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: , Francis Clark Ground Floor, North Quay House Sutton Harbour, Plymouth, Devon, PL4 0RA
Change date: 2013-01-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change person secretary company with change date
Date: 31 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-18
Officer name: Mr Kevin Briscoe
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Briscoe
Change date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Briscoe
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Robert Briscoe
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Briscoe
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: 31 houndiscombe road, mutley, plymouth, devon PL4 6HA
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Legacy
Date: 21 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Legacy
Date: 24 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; no change of members
Documents
Some Companies
3, THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD
Number: | 03393877 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC499487 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KN CONSULTING SERVICES LIMITED
OFFICE 3, REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 10819850 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX
Number: | 05416865 |
Status: | ACTIVE |
Category: | Private Limited Company |
AROSFA AROSFA,RHAYADER,LD6 5LL
Number: | 09506142 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 09870141 |
Status: | ACTIVE |
Category: | Private Limited Company |