PREMIUMRIGHT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

01/08/241 August 2024 Appointment of Ms Sandra Buchmann as a director on 2024-07-31

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/07/2428 July 2024 Termination of appointment of Charlotte Ann Alston as a director on 2024-07-12

View Document

28/07/2428 July 2024 Termination of appointment of Jack William Martin Glover as a director on 2024-07-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS CHARLOTTE ANN ALSTON

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE BELEN GWLADYS HEAPPEY

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLEY

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, SECRETARY SIMON OAKLEY

View Document

10/11/1910 November 2019 CESSATION OF SIMON GEOFFREY OAKLEY AS A PSC

View Document

01/07/191 July 2019 SECRETARY APPOINTED DR. SIMON GEOFFREY OAKLEY

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES BLENNERHASSETT

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLENNERHASSETT

View Document

01/07/191 July 2019 CESSATION OF CHARLES HENRY MARMADUKE BLENNERHASSETT AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEOFFREY OAKLEY

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MISS ALICE BELEN GWLADYS HEAPPEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

23/09/1823 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR SIMON GEOFFREY OAKLEY

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE LONG

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE LONG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 31/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/11/141 November 2014 31/10/14 NO MEMBER LIST

View Document

01/11/141 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/12/131 December 2013 31/10/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/11/124 November 2012 31/10/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/02/1228 February 2012 02/01/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1123 February 2011 02/01/11 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY LONG / 07/01/2010

View Document

07/01/107 January 2010 02/01/10 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY MARMADUKE BLENNERHASSETT / 07/01/2010

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 02/01/07

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 02/01/06

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/11/0517 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 02/01/05

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 02/01/04

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 02/01/03

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 02/01/02

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 02/01/01

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 ANNUAL RETURN MADE UP TO 02/01/00

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 02/01/99

View Document

25/01/9925 January 1999 EXEMPTION FROM APPOINTING AUDITORS 18/12/98

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 ANNUAL RETURN MADE UP TO 02/01/98

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 02/01/97

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/969 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 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