PREMIUM PUB MANAGEMENT LIMITED

32 Crystal Palace Park Road 32 Crystal Palace Park Road, London, SE26 6UG, England
StatusACTIVE
Company No.08761340
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

PREMIUM PUB MANAGEMENT LIMITED is an active private limited company with number 08761340. It was incorporated 10 years, 7 months, 12 days ago, on 04 November 2013. The company address is 32 Crystal Palace Park Road 32 Crystal Palace Park Road, London, SE26 6UG, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Marion Phyllis Mcdonald

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Peter William Mcdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr Peter William Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Miss Angela Mannerson

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-22

Psc name: Miss Angela Mannerson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 25 Gowlett Road London SE15 4HX

New address: 32 Crystal Palace Park Road Crystal Palace Park Road London SE26 6UG

Change date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Mannerson

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gowlett consultancy LIMITED\certificate issued on 31/12/13

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEWLEY GROUP LIMITED

INHURST HOUSE,BAUGHURST,RG26 5JJ

Number:04601560
Status:ACTIVE
Category:Private Limited Company

BOW C + C LTD

15 CARMYLE AVENUE,GLASGOW,G32 8HL

Number:SC518757
Status:ACTIVE
Category:Private Limited Company

FOLEY BUILDING SERVICES LTD

45 SPARROWS LANE,LONDON,SE9 2BP

Number:11418501
Status:ACTIVE
Category:Private Limited Company

MONK STRAY PROPERTIES LIMITED

14 MONK STRAY HOUSE,YORK,YO31 1DJ

Number:01632501
Status:ACTIVE
Category:Private Limited Company

OLIVE & HOLMES LIMITED

25 WEALD CLOSE,SEVENOAKS,TN14 6QH

Number:10893921
Status:ACTIVE
Category:Private Limited Company

STRATEGIC SHOCK LTD

SAMUEL COURT,CANTERBURY,CT4 5AU

Number:02650393
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