About

Registered Number: 04846685
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Stanford Manor House Stone Street, Stanford, Ashford, Kent, TN25 6DF

 

Based in Ashford, Kent, Premier Projects London Ltd was setup in 2003, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOREY, Stuart James 21 August 2003 12 March 2009 1
Secretary Name Appointed Resigned Total Appointments
DOREY, Deborah 23 September 2005 12 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
CS01 - N/A 20 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 23 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 20 November 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AP01 - Appointment of director 30 June 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
CH02 - Change of particulars for corporate director 19 August 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 04 February 2010
CERTNM - Change of name certificate 13 August 2009
287 - Change in situation or address of Registered Office 08 August 2009
363a - Annual Return 04 August 2009
CERTNM - Change of name certificate 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 14 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.