Established in 2005, Premier Motor Homes & Leisure Ltd have registered office in Chichester,, West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASTON, Angela | 12 August 2008 | - | 1 |
BEER, Andrew David | 01 January 2007 | 06 June 2007 | 1 |
BROWN, Darren Craig | 01 June 2011 | 26 April 2016 | 1 |
RICHARDSON, Beverly | 04 August 2008 | 01 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 23 June 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 19 October 2018 | |
TM01 - Termination of appointment of director | 07 May 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 24 November 2016 | |
AA - Annual Accounts | 01 July 2016 | |
TM01 - Termination of appointment of director | 15 May 2016 | |
AR01 - Annual Return | 31 October 2015 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 19 October 2011 | |
AP01 - Appointment of director | 14 June 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 15 November 2010 | |
AD01 - Change of registered office address | 15 November 2010 | |
TM02 - Termination of appointment of secretary | 13 November 2010 | |
AA - Annual Accounts | 30 December 2009 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH04 - Change of particulars for corporate secretary | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
363a - Annual Return | 15 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2007 | |
AA - Annual Accounts | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
363a - Annual Return | 21 November 2006 | |
225 - Change of Accounting Reference Date | 21 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
NEWINC - New incorporation documents | 18 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2009 | Outstanding |
N/A |
Debenture | 16 January 2006 | Outstanding |
N/A |