PREMIER PROPERTY UK LIMITED

46 Gisborne Crescent 46 Gisborne Crescent, Derby, DE22 2FL
StatusACTIVE
Company No.06600857
CategoryPrivate Limited Company
Incorporated22 May 2008
Age16 years, 11 days
JurisdictionEngland Wales

SUMMARY

PREMIER PROPERTY UK LIMITED is an active private limited company with number 06600857. It was incorporated 16 years, 11 days ago, on 22 May 2008. The company address is 46 Gisborne Crescent 46 Gisborne Crescent, Derby, DE22 2FL.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Mrs Lesley Jane Needham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 202 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2016

Category: Address

Type: AD02

Old address: 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ England

New address: Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-22

Officer name: Andrew Robert Foskett

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-22

Officer name: Lesley Jane Needham

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-22

Officer name: Andrew Robert Foskett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Lesley Jane Needham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Move registers to sail company

Date: 18 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date

Date: 29 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Robert Foskett

Change date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Lesley Jane Needham

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Andrew Robert Foskett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 22 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & K LANDSCAPE SERVICES LIMITED

45 CITY ROAD,CHESTER,CH1 3AE

Number:04950466
Status:ACTIVE
Category:Private Limited Company

DVG MECHANICAL LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10960071
Status:ACTIVE
Category:Private Limited Company

NORTH YORKSHIRE POLYMER COMPOUNDS LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:11687442
Status:ACTIVE
Category:Private Limited Company

PERMANENT RAIL ENGINEERING (UK) LIMITED

14 ROME HOUSE,YORK,YO31 7ST

Number:09224902
Status:ACTIVE
Category:Private Limited Company

S. HOWE JOINERY LIMITED

PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:09611262
Status:ACTIVE
Category:Private Limited Company

SANGHERA LIMITED

152 RAMSEY DRIVE,NOTTINGHAM,NG5 6SD

Number:08429720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source