Advanced company searchLink opens in new window

PREMIER MORTGAGE SERVICES (NOTTINGHAM) LIMITED

Company number 03476608

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
26 Aug 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 PSC04 Change of details for Mr Michael David Illston as a person with significant control on 10 December 2021
14 Dec 2021 PSC04 Change of details for Mr Michael David Illston as a person with significant control on 10 December 2021
10 Dec 2021 PSC01 Notification of Tony Alan Hall as a person with significant control on 10 December 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 2 January 2021
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 2 January 2020
21 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 January 2021
21 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 January 2020
20 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 January 2019
05 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
18 Jun 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 02/01/20 Statement of Capital gbp 1003
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
28 Oct 2019 SH03 Purchase of own shares.
19 Jul 2019 TM02 Termination of appointment of Roy Clark as a secretary on 2 July 2019
19 Jul 2019 TM01 Termination of appointment of Roy Clark as a director on 2 July 2019
18 Jun 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 SH03 Purchase of own shares.
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/04/21
07 Jan 2019 PSC04 Change of details for Mr Michael David Illston as a person with significant control on 18 December 2018
07 Jan 2019 PSC07 Cessation of Roy Clark as a person with significant control on 18 December 2018