About

Registered Number: 05587815
Date of Incorporation: 10/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 88 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS

 

Founded in 2005, Premier Properties (Cambs) Ltd have registered office in Huntingdon in Cambridgeshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDHEAD, Antony 16 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 12 October 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 05 November 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
CERTNM - Change of name certificate 23 December 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.