PREMA HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-04-04

View Document

03/10/243 October 2024 Registered office address changed from C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Graham Street Birmingham West Midlands B1 3JR United Kingdom to C/O National Business Register Group Ltd Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden Warwickshire B95 5AW on 2024-10-03

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-04-04

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from C/O National Business Register Group Ltd Central Boulevard Blyth Valley Park Solihull B90 8AG England to C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Graham Street Birmingham West Midlands B1 3JR on 2023-02-21

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

28/12/2028 December 2020 04/04/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM NATIONAL BUSINESS REGISTER 1310 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF ENGLAND

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 04/04/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM C/O NATIONAL BUSINESS REGISTER SOMERSET HOUSE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES COOPER / 05/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES COOPER / 05/07/2019

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / AVERIL ANN COOPER / 05/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / AVERIL ANN COOPER / 05/07/2019

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/12/1818 December 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

29/12/1729 December 2017 04/04/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

03/05/163 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 4 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COOPER / 05/09/2014

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 4 April 2014

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ANDREW JAMES COOPER

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

15/04/1215 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 4 April 2011

View Document

21/08/1121 August 2011 REGISTERED OFFICE CHANGED ON 21/08/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM MIDLANDS B4 6LZ

View Document

20/06/1120 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 TERMINATE DIR APPOINTMENT

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANDREW JAMES COOPER

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 4 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVERIL ANN COOPER / 04/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES COOPER / 04/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 04/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 04/04/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/07

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/04

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 01/10/04 TO 04/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 01/10/03

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 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