PREMO CONSULTANCY LIMITED - History of Changes


DateDescription
2023-06-07 delete address 16 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES ENGLAND MK4 4ER
2023-06-07 insert address 38 SUMMERS ROAD HUGGLESCOTE COALVILLE ENGLAND LE67 2ET
2023-06-07 update account_category MICRO ENTITY => DORMANT
2023-06-07 update accounts_last_madeup_date 2019-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2021-04-30 => 2025-01-31
2023-06-07 update registered_address
2023-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2023-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2023-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/20
2023-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM 16 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES MK4 4ER ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2020-10-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update company_status Active => Active - Proposal to Strike off
2020-04-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-04-21 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORROCKS / 05/06/2018
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HORROCKS
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-07 delete address 12 GARWOOD CRESCENT GRANGE FARM MILTON KEYNES ENGLAND MK8 0PG
2018-03-07 insert address 16 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES ENGLAND MK4 4ER
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 12 GARWOOD CRESCENT GRANGE FARM MILTON KEYNES MK8 0PG ENGLAND
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-13 update statutory_documents SECRETARY APPOINTED MR ANDREW HORROCKS
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY HORROCKS
2017-11-07 delete address 8 BYWELL COURT KINGSMEAD MILTON KEYNES MK4 4HE
2017-11-07 insert address 12 GARWOOD CRESCENT GRANGE FARM MILTON KEYNES ENGLAND MK8 0PG
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-11-07 update registered_address
2017-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 8 BYWELL COURT KINGSMEAD MILTON KEYNES MK4 4HE
2017-10-25 update statutory_documents DISS REQUEST WITHDRAWN
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-08 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2017-02-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-07 update statutory_documents 04/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-05-08 insert address 8 BYWELL COURT KINGSMEAD MILTON KEYNES MK4 4HE
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-04-10 update statutory_documents 04/04/15 FULL LIST
2015-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE HORROCKS / 05/04/2014
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH
2014-05-07 insert address 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-16 update statutory_documents 04/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 8 BYWELL COURT KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK4 4HE
2013-06-25 insert address 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete address 23 ANGORA CLOSE SHENLEY BROOK END MILTON KEYNES UNITED KINGDOM MK5 7GJ
2013-06-21 insert address 8 BYWELL COURT KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK4 4HE
2013-06-21 update registered_address
2013-04-25 update statutory_documents 04/04/13 FULL LIST
2013-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 8 BYWELL COURT KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE MK4 4HE UNITED KINGDOM
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 23 ANGORA CLOSE SHENLEY BROOK END MILTON KEYNES MK5 7GJ UNITED KINGDOM
2012-04-25 update statutory_documents 04/04/12 FULL LIST
2012-04-24 update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 107093
2012-04-12 update statutory_documents 03/04/12 FULL LIST
2012-01-18 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-04-06 update statutory_documents 03/04/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 63 SHERINGHAM WAY POULTON-LE-FYLDE LANCASHIRE FY6 7EE ENGLAND
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORROCKS / 21/06/2010
2010-04-03 update statutory_documents SECRETARY APPOINTED MRS TRACEY ANNE HORROCKS
2010-04-03 update statutory_documents 03/04/10 FULL LIST
2010-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORROCKS / 03/04/2010
2009-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 120 CORNWALL AVENUE BLACKPOOL FY2 9QR UK
2009-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY HORROCKS
2009-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA HORROCKS
2009-08-10 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-27 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents SECRETARY APPOINTED MRS PATRICIA ANNE HORROCKS
2008-04-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HORROCKS
2008-04-21 update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANNE HORROCKS
2008-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-04-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED
2008-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION