PREMIER FOODS GROUP SERVICES LIMITED - GRIFFITHS WAY, ST. ALBANS


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

Description Filing date
Officers. Officer name: Mark Rivers Hughes. Termination date: 2024-03-25. 2024-03-28 View Report
Officers. Officer name: Paul Roche Thompson. Appointment date: 2024-03-25. 2024-03-28 View Report
Accounts. Accounts type full. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type full. 2022-12-12 View Report
Confirmation statement. Statement with updates. 2022-10-05 View Report
Persons with significant control. Notification date: 2022-02-11. Psc name: Premier Foods Investments Limited. 2022-02-18 View Report
Persons with significant control. Cessation date: 2022-02-11. Psc name: Rhm Group Three Limited. 2022-02-18 View Report
Officers. Change date: 2022-01-25. Officer name: Mr Mark Rivers Hughes. 2022-01-26 View Report
Accounts. Accounts type full. 2021-11-02 View Report
Confirmation statement. Statement with updates. 2021-10-05 View Report
Capital. Capital allotment shares. 2021-01-26 View Report
Resolution. Description: Resolutions. 2021-01-26 View Report
Capital. Description: Statement by Directors. 2021-01-26 View Report
Capital. Capital statement capital company with date currency figure. 2021-01-26 View Report
Insolvency. Description: Solvency Statement dated 11/01/21. 2021-01-26 View Report
Resolution. Description: Resolutions. 2021-01-26 View Report
Capital. Description: Statement by Directors. 2020-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-18 View Report
Insolvency. Description: Solvency Statement dated 02/12/20. 2020-12-18 View Report
Resolution. Description: Resolutions. 2020-12-18 View Report
Resolution. Description: Resolutions. 2020-12-18 View Report
Capital. Capital allotment shares. 2020-12-18 View Report
Capital. Capital allotment shares. 2020-12-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-17 View Report
Resolution. Description: Resolutions. 2020-12-17 View Report
Resolution. Description: Resolutions. 2020-12-17 View Report
Capital. Description: Statement by Directors. 2020-12-17 View Report
Insolvency. Description: Solvency Statement dated 02/12/20. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type full. 2020-09-22 View Report
Officers. Officer name: Mr Alexander Richard Whitehouse. Change date: 2020-07-11. 2020-09-15 View Report
Accounts. Accounts type full. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Officers. Officer name: Alastair Sholto Neil Murray. Termination date: 2019-08-30. 2019-08-30 View Report
Officers. Officer name: Gavin John Darby. Termination date: 2019-01-31. 2019-02-05 View Report
Officers. Officer name: Mr Simon Alan Rose. Appointment date: 2018-11-12. 2018-11-15 View Report
Accounts. Accounts type full. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Officers. Termination date: 2018-05-23. Officer name: Andrew John Mcdonald. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-10-03 View Report
Accounts. Accounts type full. 2017-08-07 View Report
Officers. Termination date: 2017-04-30. Officer name: Graham Keith Hunter. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type full. 2016-08-15 View Report
Auditors. Auditors resignation company. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Auditors. Auditors resignation company. 2015-09-21 View Report
Accounts. Accounts type full. 2015-09-15 View Report
Officers. Officer name: Jim Hepburn. Termination date: 2015-04-05. 2015-04-23 View Report