PREMIUMTIME PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Sarah Judith Anderson as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Robert Michael Treble as a director on 2022-01-31

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MS SUSAN ANNE WESTERN

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 20/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 20/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 20/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS SARAH JUDITH ANDERSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ANTHONY JAMES STEVENS

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2 HERBERT ROAD CLEVEDON BRISTOL AVON BS21 7ND

View Document

13/05/1313 May 2013 20/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/04/1229 April 2012 20/04/12 NO MEMBER LIST

View Document

28/07/1128 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 20/04/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TREBLE / 01/01/2011

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CHERRY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHERRY

View Document

23/04/1023 April 2010 20/04/10

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAMBITIS

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WHITE

View Document

15/12/0915 December 2009 SECRETARY APPOINTED DAVID ALEXANDER CHERRY

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KAMBITIS

View Document

10/10/0910 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KAMBITIS / 27/01/2009

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KAMBITIS / 25/04/2009

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 10/12/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 10/12/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 10/12/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 10/12/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 ANNUAL RETURN MADE UP TO 10/12/01

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 10/12/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 ANNUAL RETURN MADE UP TO 10/12/99

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 ANNUAL RETURN MADE UP TO 10/12/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/988 January 1998 ANNUAL RETURN MADE UP TO 10/12/97

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 EXEMPTION FROM APPOINTING AUDITORS 14/10/97

View Document

23/12/9623 December 1996 ANNUAL RETURN MADE UP TO 10/12/96

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 EXEMPTION FROM APPOINTING AUDITORS 23/10/96

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 ANNUAL RETURN MADE UP TO 10/12/95

View Document

11/09/9511 September 1995 EXEMPTION FROM APPOINTING AUDITORS 05/09/95

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ANNUAL RETURN MADE UP TO 10/12/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/12/9310 December 1993 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