THE PREMIERE GROUP LIMITED

Company Documents

DateDescription
20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / PREMIERE EMPLOYMENT GROUP LIMITED / 02/03/2020

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031827530011

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031827530012

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JACK RAINER ULLMANN

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031827530011

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERCIVAL

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH PERCIVAL / 16/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/04/1115 April 2011 Annual return made up to 2011-04-03 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 2010-04-03 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/09/091 September 2009

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/08/0918 August 2009 RE FINANCE ARRANGEMENTS 30/07/2009

View Document

28/04/0928 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MARK GARRATT

View Document

26/02/0926 February 2009 SECRETARY APPOINTED ALAN CONNOR

View Document

19/08/0819 August 2008 PREVEXT FROM 30/12/2007 TO 30/06/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007

View Document

17/05/0717 May 2007 GROUP SHARE ACQUISITION 30/03/07

View Document

23/03/0723 March 2007 LOAN FACILITY 12/03/07

View Document

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 7TH FLOOR BLACKFRIARS HOUSE 1 THE PARSONAGE MANCHESTER M3 2JA

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/12/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: BUILDING 1 TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD HERTFORDSHIRE EN10 6NH

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 APPROVE FIN ASSIST 09/12/03

View Document

16/12/0316 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 01/06/01

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/9917 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/9913 August 1999 AUDITOR'S RESIGNATION

View Document

07/05/997 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/9823 July 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/9823 July 1998 REREGISTRATION PLC-PRI 17/07/98

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 17/07/98

View Document

23/07/9823 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: BLACKFRIARS HOUSE 1 THE PARSONAGE MANCHESTER M3 2JA

View Document

10/06/9810 June 1998 RETURN MADE UP TO 03/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 03/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/976 June 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/05/976 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/97

View Document

06/05/976 May 1997 ALTER MEM AND ARTS 29/04/97

View Document

06/05/976 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/976 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/97

View Document

11/11/9611 November 1996 RE CREST 04/09/96

View Document

17/06/9617 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

12/06/9612 June 1996 SHARES AGREEMENT OTC

View Document

06/06/966 June 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 LISTING OF PARTICULARS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 NC INC ALREADY ADJUSTED 02/05/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/96

View Document

09/05/969 May 1996 £ NC 50000/112500 02/05

View Document

09/05/969 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/96

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 02/05/96

View Document

03/05/963 May 1996 REREGISTRATION PRI-PLC 02/05/96

View Document

03/05/963 May 1996 BALANCE SHEET

View Document

03/05/963 May 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/963 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/963 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/963 May 1996 AUDITORS' STATEMENT

View Document

03/05/963 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/05/963 May 1996 AUDITORS' REPORT

View Document

03/04/963 April 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