PREMIER PLACE FINANCE LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Termination of appointment of Alan Denis Booth as a director on 2023-06-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr Alan Denis Booth as a director on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mrs Theresa Edel Beard as a director on 2023-06-26

View Document

27/06/2327 June 2023 Termination of appointment of Alan Denis Booth as a director on 2023-06-26

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR GUIDO SELESKI

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS DEEYA JUGURNAUTH

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR SUNIL MASSON

View Document

04/03/204 March 2020 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR NITA SAVJANI

View Document

12/02/2012 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / PREMIER PLACE PROPCO LIMITED / 05/08/2019

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO DIETRIK SELESKI / 20/08/2019

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2018

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051770990007

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051770990006

View Document

07/12/187 December 2018 DIRECTOR APPOINTED NITA RAMESH SAVJANI

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 250 BISHOPSGATE LONDON EC2M 4AA ENGLAND

View Document

06/09/186 September 2018 DIRECTOR APPOINTED SUSAN ELIZABETH LAWRENCE

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER PLACE PROPCO LIMITED

View Document

25/06/1825 June 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED GUIDO DIETRIK SELESKI

View Document

20/06/1820 June 2018 CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MILLER

View Document

16/06/1816 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051770990004

View Document

11/06/1811 June 2018 FACILITY AGREEMENT 31/05/2018

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051770990005

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/02/1813 February 2018 CESSATION OF HOLDMILE LIMITED AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WYNNE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL BANK OF SCOTLAND PLC

View Document

20/10/1720 October 2017 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED NEIL THOMSON BOYES MILLER

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051770990004

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2010 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: C/O SPV MANAGEMENT TOWER 42 LEVEL 11 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 CHANGE OF NAME 06/09/04

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 COMPANY NAME CHANGED SHIMMERBAY LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company