About

Registered Number: 05088501
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Active
Registered Address: 483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B61 0HZ

 

Based in Worcestershire, Phase 2 (Premier Salon) Ltd was registered on 30 March 2004. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Philip 30 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH03 - Change of particulars for secretary 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 April 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 07 May 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 13 April 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.