About

Registered Number: 05125384
Date of Incorporation: 11/05/2004 (20 years ago)
Company Status: Active
Registered Address: Leofric House, Binley Road, Coventry, CV3 1JN,

 

The Premier Group (Coventry) Ltd was founded on 11 May 2004 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 June 2020
AA01 - Change of accounting reference date 02 March 2020
MR04 - N/A 23 January 2020
AA01 - Change of accounting reference date 23 December 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 24 October 2019
AD01 - Change of registered office address 28 September 2019
TM01 - Termination of appointment of director 11 July 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 28 June 2019
TM02 - Termination of appointment of secretary 05 April 2019
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 27 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 07 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2015
SH19 - Statement of capital 11 August 2015
CAP-SS - N/A 11 August 2015
RESOLUTIONS - N/A 21 July 2015
AR01 - Annual Return 10 June 2015
SH01 - Return of Allotment of shares 01 April 2015
RESOLUTIONS - N/A 27 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 20 August 2013
MR04 - N/A 27 July 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 December 2011
CERTNM - Change of name certificate 29 September 2011
CONNOT - N/A 29 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 October 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
225 - Change of Accounting Reference Date 25 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 October 2010 Fully Satisfied

N/A

Legal charge 05 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.