PREMIUMVIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Cripps Secretaries Limited as a secretary on 2024-04-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Registered office address changed from St George's Hill Estate Office West Road (Off Brooklands Road) Weybridge Surrey KT13 0LZ England to Estate Office St George's Hill Estate West Road Weybridge KT13 0LZ on 2024-01-04

View Document

02/01/242 January 2024 Registered office address changed from Marie House Baker Street Weybridge KT13 8AE England to St George's Hill Estate Office West Road (Off Brooklands Road) Weybridge Surrey KT13 0LZ on 2024-01-02

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/03/1929 March 2019 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM PARKE HOUSE 77 EDGWAREBURY LANE EDGWARE MIDDLESEX HA8 8LU

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL DARROCH

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR AHMAD

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ANTHONY TREGERTHEN MORGAN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARION HARWOOD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOCKFORD

View Document

21/08/1821 August 2018 ADOPT ARTICLES 31/07/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS MARION JANE HARWOOD

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY KHALED KAMHAWI

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDNER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR KHALED KAMHAWI

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBAIR AHMAD / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ZUBAIR AHMAD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED DR RACHEL DARROCH

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MATTHEW NEIL STOCKFORD

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 03/06/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 03/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 03/06/14 NO MEMBER LIST

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM PARKE HOUSE 77 EDGWAREBURY LANE EDGWARE MIDDLESEX HA8 8NJ

View Document

25/06/1325 June 2013 03/06/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 03/06/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 03/06/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 03/06/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KHALED ZAHI KAMHAWI / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GARDNER / 01/06/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 SECRETARY APPOINTED DR KHALID ZAHI KAMHAWI

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/06/0717 June 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 39 CHOBHAM ROAD WOKING SURREY GU21 1JD

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 ANNUAL RETURN MADE UP TO 16/06/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 16/06/01

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 ANNUAL RETURN MADE UP TO 16/06/00

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 16/06/99

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 ANNUAL RETURN MADE UP TO 16/06/98

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 16/06/97

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 ANNUAL RETURN MADE UP TO 16/06/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: ABBOTSWOOD DRIVE ST GEORGES HILL WEYBRIDGE SURREY KT13 0LT

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/07/954 July 1995 ANNUAL RETURN MADE UP TO 16/06/95

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 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