PREMIER MORTGAGE SERVICES (NOTTINGHAM) LIMITED - NOTTINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type total exemption full. 2023-10-18 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Persons with significant control. Change date: 2021-12-10. Psc name: Mr Michael David Illston. 2022-01-21 View Report
Persons with significant control. Change date: 2021-12-10. Psc name: Mr Michael David Illston. 2021-12-14 View Report
Persons with significant control. Psc name: Tony Alan Hall. Notification date: 2021-12-10. 2021-12-10 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2021-10-18 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-05-06 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-05-06 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-04-21 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-04-21 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-04-20 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Accounts. Accounts type micro entity. 2020-06-18 View Report
Confirmation statement. Statement. 2020-01-06 View Report
Capital. Capital return purchase own shares. 2019-10-28 View Report
Officers. Officer name: Roy Clark. Termination date: 2019-07-02. 2019-07-19 View Report
Officers. Officer name: Roy Clark. Termination date: 2019-07-02. 2019-07-19 View Report
Accounts. Accounts type micro entity. 2019-06-18 View Report
Capital. Capital return purchase own shares. 2019-02-07 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Persons with significant control. Change date: 2018-12-18. Psc name: Mr Michael David Illston. 2019-01-07 View Report
Persons with significant control. Psc name: Roy Clark. Cessation date: 2018-12-18. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-08-02 View Report
Capital. Capital allotment shares. 2018-02-19 View Report
Capital. Capital variation of rights attached to shares. 2018-02-19 View Report
Resolution. Description: Resolutions. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type micro entity. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Annual return. Legacy. 2008-12-08 View Report
Accounts. Accounts type total exemption small. 2008-10-29 View Report
Annual return. Legacy. 2008-05-12 View Report