PREMIER PROPERTY INVEST LTD.

Office 151, Regico Offices The Old Bank Office 151, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom
StatusACTIVE
Company No.08404215
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

PREMIER PROPERTY INVEST LTD. is an active private limited company with number 08404215. It was incorporated 11 years, 3 months, 16 days ago, on 14 February 2013. The company address is Office 151, Regico Offices The Old Bank Office 151, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 15 Foxfield Close Northwood HA6 3NU England

New address: Office 151, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA

Change date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Address

Type: AD01

Old address: Office 11 43 Bedford Street London WC2E 9HA England

New address: 15 Foxfield Close Northwood HA6 3NU

Change date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: Office 8 176 Finchley Road London NW3 6BT England

New address: Office 11 43 Bedford Street London WC2E 9HA

Change date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: Office 11 43 Bedford Street London WC2E 9HA

New address: Office 8 176 Finchley Road London NW3 6BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrii Matiukha

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Behan

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Ronald Behan

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Erickson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Rachel Amy Erickson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INO-TECH DESIGN LTD

1ST FLOOR,LONDON,W1F 7PP

Number:05644009
Status:ACTIVE
Category:Private Limited Company

LOOM STREET MANAGEMENT LTD.

120 GROSVENOR STREET,MANCHESTER,M1 7HL

Number:04172968
Status:ACTIVE
Category:Private Limited Company

PURE WHITE LOYALTY LTD.

15 KYETTS CORNER,BANBURY,OX17 1JW

Number:09139356
Status:ACTIVE
Category:Private Limited Company

SAYARERSYSTEMS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10391439
Status:ACTIVE
Category:Private Limited Company

SIMON BROTHERSON LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:10573693
Status:ACTIVE
Category:Private Limited Company

SMART AUTOMOTIVE REPAIRS LIMITED

5 GLOVERS,CHELMSFORD,CM3 1PY

Number:09427298
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