PREMIER PROPERTIES & DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN United Kingdom to 37a Wakefield Road Tandem Huddersfield HD5 0AN on 2025-05-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

15/07/2115 July 2021 Registration of charge 080419400011, created on 2021-07-13

View Document

15/07/2115 July 2021 Registration of charge 080419400010, created on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

27/06/1927 June 2019 CESSATION OF KIERAN ROBERT BRADBURY AS A PSC

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

20/06/1920 June 2019 05/12/18 STATEMENT OF CAPITAL GBP 61

View Document

29/05/1929 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080419400009

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080419400008

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 1ST FLOOR SUITE 1 ELLERSLIE HOUSE QUEEN'S ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2AG

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080419400005

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN BRADBURY

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID JOYCE / 20/01/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080419400007

View Document

01/05/151 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080419400006

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080419400005

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/149 October 2014 COMPANY NAME CHANGED PREMIER STUDENT LETTINGS LTD CERTIFICATE ISSUED ON 09/10/14

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR RICHARD JOHN SHAW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN ROBERT BRADBURY / 23/04/2012

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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