PREMIER CONSTRUCTION AND DESIGN LIMITED
Status | ACTIVE |
Company No. | 06363788 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER CONSTRUCTION AND DESIGN LIMITED is an active private limited company with number 06363788. It was incorporated 16 years, 8 months, 23 days ago, on 07 September 2007. The company address is 49 Station Road, Polegate, BN26 6EA, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Seharina Khan
Appointment date: 2017-10-05
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 49 Station Road Polegate East Sussex BN26 6EA
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: 38 Warminster Road South Norwood London SE25 4DZ
Change date: 2016-05-12
New address: 20-22 Wenlock Road London N1 7GU
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Khalid Khan
Change date: 2014-09-25
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Khalid Khan
Change date: 2014-09-25
Documents
Accounts with accounts type dormant
Date: 02 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Khan
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type dormant
Date: 23 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type dormant
Date: 26 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person secretary company with change date
Date: 25 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohammed Amir Khan
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mohammed Khalid Khan
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: melville court, 317 lower road south quays london SE8 5DN
Documents
Legacy
Date: 21 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/09/07--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGGREGATE INDUSTRIES PENSION TRUSTEE LIMITED
BARDON HALL,MARKFIELD,LE67 9PJ
Number: | 01588198 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 CORRAN GARDENS,DUNDEE,DD5 3EH
Number: | SC571145 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CONSERVATORY & WINDOW WORLD LIMITED
149-151 WATLING ROAD,BISHOP AUCKLAND,DH14 9AU
Number: | 04385811 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WHITEFIELD TERRACE,NEWCASTLE UPON TYNE,NE6 5SS
Number: | 09858369 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/2,GLASGOW,G31 3NQ
Number: | SC528332 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE WYND,LETCHWORTH GARDEN CITY,SG6 3EN
Number: | 11920564 |
Status: | ACTIVE |
Category: | Private Limited Company |