This company is commonly known as Premium Letting Services Limited. The company was founded 9 years ago and was given the registration number 09460263. The firm's registered office is in CHIPPENHAM. You can find them at First Floor Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PREMIUM LETTING SERVICES LIMITED |
---|---|---|
Company Number | : | 09460263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Absol House, Ivy Road Industrial Estate, Chippenham, SN15 1SB | Director | 26 February 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 26 February 2015 | Active |
Mrs Anna Patrycja Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Polish |
Address | : | First Floor Absol House, Ivy Road Industrial Estate, Chippenham, SN15 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Resolution | Resolution. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-02 | Gazette | Gazette filings brought up to date. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.