PREMIER PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SMITH / 20/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN DENISE WESTCOTT / 20/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DENISE WESTCOTT / 20/10/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DENISE WESTCOTT / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SMITH / 20/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

20/10/0620 October 2006 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