PREMIER HOME HELP COMPANY LTD
Status | ACTIVE |
Company No. | 09436677 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER HOME HELP COMPANY LTD is an active private limited company with number 09436677. It was incorporated 9 years, 3 months, 18 days ago, on 12 February 2015. The company address is 20 Frank Slater House 20 Frank Slater House, Ilford, IG3 9RS, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
New address: 20 Frank Slater House Green Lane Ilford IG3 9RS
Change date: 2023-10-31
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nenita Tumanguil
Change date: 2022-07-04
Documents
Notification of a person with significant control
Date: 01 Jul 2022
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lori Hudaly
Notification date: 2021-02-08
Documents
Change to a person with significant control without name date
Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Debra Michele Fenton
Change date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 28 May 2022
Action Date: 28 May 2022
Category: Address
Type: AD01
Change date: 2022-05-28
Old address: 21 Bedford Square London WC1B 3HH United Kingdom
New address: 35 Ballards Lane London N3 1XW
Documents
Change person director company with change date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jonathan Fenton
Change date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-25
Officer name: Mr Ian Jonathan Fenton
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Capital allotment shares
Date: 08 Mar 2021
Action Date: 08 Feb 2021
Category: Capital
Type: SH01
Capital : 303 GBP
Date: 2021-02-08
Documents
Resolution
Date: 08 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Legacy
Date: 10 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/02/2019
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-31
Capital : 201.00 GBP
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Capital : 202.00 GBP
Date: 2019-01-31
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Capital : 203.00 GBP
Date: 2019-01-31
Documents
Capital name of class of shares
Date: 30 Apr 2019
Category: Capital
Type: SH08
Documents
Legacy
Date: 14 Feb 2019
Action Date: 12 Feb 2019
Category: Return
Type: CS01
Description: 12/02/19 Statement of Capital gbp 203
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mrs Debra Michele Fenton
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 23 Mar 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/12/2017
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Debra Michele Fenton
Change date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Debra Rochelle Goodman
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Capital allotment shares
Date: 27 Feb 2017
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-01
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 10 Feb 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 24 Jan 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-02-28
Documents
Change account reference date company current extended
Date: 10 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Rochelle Goodman
Termination date: 2016-03-01
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-04
Officer name: Mrs Debra Michelle Fenton
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Debra Goodman
Change date: 2015-03-04
Documents
Some Companies
71 SNOWDON LANE,LIVERPOOL,L5 9RB
Number: | 10938587 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA
Number: | 09339913 |
Status: | ACTIVE |
Category: | Private Limited Company |
MECHOULAM MEDICAL SUPPLIES LTD
2 BRUNEL HOUSE RAILWAY SIDINGS,GRAVESEND,DA13 0LT
Number: | 11470658 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILL STREET,MOUNTAIN ASH,CF45 4PH
Number: | 01639435 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 2 QUEENS ROAD,NEWCASTLE UPON TYNE,NE2 2PP
Number: | 03332831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10701978 |
Status: | ACTIVE |
Category: | Private Limited Company |