PREMIERLINE LIMITED: Filings
Overview
Company Name | PREMIERLINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04521167 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PREMIERLINE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 045211670002, created on Jun 16, 2025 | 10 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Richard Labassee Beaven as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 03, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Gilles Bernard Normand as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Certificate of change of name Company name changed allianz business services LIMITED\certificate issued on 10/06/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Registered office address changed from 57 Ladymead Guildford Surrey GU1 1DB to First Floor, Office 12 Lancaster Business Park 4 Mannin Way, Caton Road Lancaster LA1 3SW on Jun 03, 2024 | 1 pages | AD01 | ||||||||||||||
Cessation of Allianz Holdings Plc as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Beyond Doubt Holdings Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Stuart Darroch as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Mcgowan Twemlow as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Claire Louise Sambrook as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ulf Lange as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colm Joseph Holmes as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Helen Louise Bryant as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Keith Tyler as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Labassee Beaven as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gilles Bernard Normand as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Emma Mallinson as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0