PREMIERFIRST VEHICLE RENTAL PENSION SCHEME TRUSTEES LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type dormant. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Persons with significant control. Change date: 2022-01-07. Psc name: Premierfirst Vehicle Rental Holdings Limited. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Address. New address: 1 Great Central Square Leicester LE1 4JS. Change date: 2021-12-23. Old address: James House 55 Welford Road Leicester Leicestershire LE2 7AR. 2021-12-23 View Report
Accounts. Accounts type dormant. 2021-10-03 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type dormant. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type dormant. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Officers. Termination date: 2018-03-09. Officer name: Stephen Paul George Deakin. 2018-03-12 View Report
Officers. Appointment date: 2018-03-09. Officer name: Manfred Albert Kunzmann. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Officers. Officer name: Brian Harris Jayes. Termination date: 2016-05-31. 2016-06-29 View Report
Address. New address: James House 55 Welford Road Leicester Leicestershire LE2 7AR. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Address. New address: Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG. 2016-02-29 View Report
Address. New address: Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG. 2016-02-29 View Report
Accounts. Accounts type dormant. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type dormant. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Officers. Officer name: Jame Margaret Colton. Change date: 2014-02-12. 2014-02-12 View Report
Accounts. Accounts type dormant. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Officers. Officer name: Caroline Rusga. 2012-10-01 View Report
Officers. Officer name: Jame Margaret Colton. 2012-10-01 View Report
Accounts. Accounts type dormant. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Accounts. Accounts type full. 2011-09-06 View Report
Officers. Officer name: Jane Colton. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type full. 2010-09-15 View Report
Resolution. Description: Resolutions. 2010-05-18 View Report
Officers. Officer name: Stephen Paul George Deakin. 2010-05-18 View Report
Resolution. Description: Resolutions. 2010-03-03 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Officers. Officer name: Brian Harris Jayes. Change date: 2010-02-08. 2010-02-08 View Report
Officers. Officer name: Ian Jeremy Penfold. Change date: 2010-02-08. 2010-02-08 View Report
Officers. Change date: 2010-02-08. Officer name: Caroline Louise Rusga. 2010-02-08 View Report
Officers. Officer name: Mohamed Cader. 2009-10-29 View Report
Officers. Officer name: Jane Margaret Colton. Change date: 2009-10-01. 2009-10-29 View Report
Officers. Officer name: Caroline Louise Rusga. Change date: 2009-10-01. 2009-10-29 View Report