-
PREMIER CHOICE HOMES LIMITED - 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR, United Kingdom
Company Information
- Company registration number
- 03972764
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 52 Ravensfield Gardens
- Epsom
- Surrey
- KT19 0SR 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR UK
Management
- Managing Directors
- JENKINS, Robert Ian
- Company secretaries
- JENKINS, Deborah Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-04-14
- Dissolved on
- 2021-07-19
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Robert Ian Jenkins
- Mrs Deborah Ann Jenkins
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FORSTERS SHELFCO 46 LIMITED
- Filing of Accounts
- Due Date: 2021-01-13
- Last Date: 2018-10-13
- Annual Return
- Due Date: 2021-04-28
- Last Date: 2020-04-14
-
PREMIER CHOICE HOMES LIMITED Company Description
- PREMIER CHOICE HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 03972764. Its current trading status is "closed". It was registered 2000-04-14. It was previously called FORSTERS SHELFCO 46 LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-10-13.It can be contacted at 52 Ravensfield Gardens .
Get PREMIER CHOICE HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Choice Homes Limited - 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR, United Kingdom
Did you know? kompany provides original and official company documents for PREMIER CHOICE 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 2020
-
change-to-a-person-with-significant-control (2020-04-17) - PSC04
-
mortgage-satisfy-charge-full (2020-03-16) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-27) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-05-13) - LIQ01
-
change-account-reference-date-company-current-extended (2020-04-09) - AA01
-
liquidation-voluntary-appointment-of-liquidator (2020-05-13) - 600
-
notification-of-a-person-with-significant-control (2020-04-17) - PSC01
-
confirmation-statement-with-updates (2020-04-17) - CS01
-
resolution (2020-05-13) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
-
confirmation-statement-with-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
-
confirmation-statement-with-updates (2017-04-27) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-17) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-02-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
change-person-director-company-with-change-date (2010-04-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-03-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-06-22) - AA
-
legacy (2009-05-07) - 363a
-
legacy (2009-05-07) - 288c
-
legacy (2009-02-05) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-05-12) - AA
-
legacy (2008-04-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-23) - 363a
-
legacy (2007-06-28) - 403a
-
accounts-with-accounts-type-total-exemption-small (2007-07-18) - AA
-
legacy (2007-03-13) - 403a
-
legacy (2007-11-30) - 287
keyboard_arrow_right 2006
-
legacy (2006-07-07) - 395
-
legacy (2006-04-21) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-03-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-14) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-30) - AA
-
legacy (2004-07-17) - 395
-
legacy (2004-04-26) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-03-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-22) - 363s
-
legacy (2003-02-14) - 395
-
accounts-with-accounts-type-full (2003-01-21) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-01-24) - AA
-
legacy (2002-05-08) - 363s
-
legacy (2002-11-30) - 88(2)R
keyboard_arrow_right 2001
-
legacy (2001-05-16) - 363s
-
legacy (2001-04-19) - 225
keyboard_arrow_right 2000
-
certificate-change-of-name-company (2000-05-04) - CERTNM
-
legacy (2000-05-23) - 288b
-
legacy (2000-05-23) - 288a
-
legacy (2000-05-23) - 287
-
resolution (2000-06-01) - RESOLUTIONS
-
legacy (2000-10-25) - 395
-
legacy (2000-06-01) - 123
-
resolution (2000-06-06) - RESOLUTIONS
-
incorporation-company (2000-04-14) - NEWINC