-
PREMIER SELECT HOMES LIMITED - Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom
Company Information
- Company registration number
- 04691199
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Triune Court Monks Cross Drive
- Huntington
- York
- YO32 9GZ
- England Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ, England UK
Management
- Managing Directors
- BLACK, Anthony Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-10
- Age Of Company 2003-03-10 21 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Anthony Paul Black
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-27
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-03-24
- Last Date: 2022-03-10
-
PREMIER SELECT HOMES LIMITED Company Description
- PREMIER SELECT HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 04691199. Its current trading status is "live". It was registered 2003-03-10. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at Triune Court Monks Cross Drive .
Get PREMIER SELECT HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Select Homes Limited - Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom
- 2003-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER SELECT HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2022-03-02) - AA
-
gazette-filings-brought-up-to-date (2022-03-03) - DISS40
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
change-account-reference-date-company-previous-shortened (2021-03-19) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-05-17) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-03-12) - PSC07
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
notification-of-a-person-with-significant-control (2020-03-12) - PSC01
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-19) - AA01
-
confirmation-statement-with-no-updates (2019-05-10) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-03-21) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-21) - AA
-
confirmation-statement-with-no-updates (2018-04-13) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
gazette-filings-brought-up-to-date (2017-03-21) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-07) - AD01
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
-
mortgage-satisfy-charge-full (2017-06-29) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-06-04) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-28) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
-
mortgage-satisfy-charge-full (2013-05-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
legacy (2013-01-25) - MG01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-03) - AD01
-
legacy (2012-12-15) - MG01
-
legacy (2012-11-22) - MG01
-
legacy (2012-11-03) - MG01
-
legacy (2012-09-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
-
change-person-director-company-with-change-date (2012-04-16) - CH01
keyboard_arrow_right 2011
-
legacy (2011-11-02) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
-
legacy (2011-11-16) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-01-31) - AA
-
termination-secretary-company-with-name (2010-01-05) - TM02
keyboard_arrow_right 2009
-
legacy (2009-06-15) - 363a
-
legacy (2009-03-06) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-29) - AA
-
legacy (2008-04-18) - 363a
-
legacy (2008-05-03) - 395
-
legacy (2008-05-27) - 395
-
legacy (2008-05-28) - 395
-
legacy (2008-07-24) - 403a
-
legacy (2008-11-06) - 403a
-
accounts-with-accounts-type-total-exemption-small (2008-11-18) - AA
-
legacy (2008-11-18) - 287
keyboard_arrow_right 2007
-
legacy (2007-03-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
-
legacy (2006-02-11) - 403a
-
legacy (2006-03-23) - 363a
-
legacy (2006-12-09) - 403a
keyboard_arrow_right 2005
-
legacy (2005-07-01) - 395
-
legacy (2005-06-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-22) - AA
-
legacy (2005-04-20) - 395
keyboard_arrow_right 2004
-
legacy (2004-10-12) - 288b
-
legacy (2004-05-22) - 395
-
legacy (2004-03-17) - 363s
keyboard_arrow_right 2003
-
resolution (2003-04-14) - RESOLUTIONS
-
legacy (2003-10-29) - 88(2)R
-
legacy (2003-05-10) - 395
-
legacy (2003-04-15) - 288b
-
legacy (2003-04-15) - 288a
-
incorporation-company (2003-03-10) - NEWINC
-
legacy (2003-04-15) - 287