PREMIUM PUB MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/07/2427 July 2024 Micro company accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

20/03/2420 March 2024 Appointment of Marion Phyllis Mcdonald as a director on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Director's details changed for Mr Peter William Mcdonald on 2023-03-10

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 25 GOWLETT ROAD LONDON SE15 4HX

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/09/1912 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

15/09/1715 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/05/1427 May 2014 DIRECTOR APPOINTED MS ANGELA MANNERSON

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED GOWLETT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 31/12/13

View Document

09/12/139 December 2013 CHANGE OF NAME 25/11/2013

View Document

20/11/1320 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1320 November 2013 CHANGE OF NAME 05/11/2013

View Document

04/11/134 November 2013 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