Download leads from Nexok and grow your business. Find out more

Premier Properties Perth Limited

Documents

Total Documents98
Total Pages324

Filing History

23 January 2024Confirmation statement made on 7 January 2024 with updates
5 December 2023Director's details changed for Mrs Katie Alice Roma Hall on 18 August 2023
31 October 2023Total exemption full accounts made up to 31 January 2023
23 January 2023Confirmation statement made on 7 January 2023 with updates
31 October 2022Total exemption full accounts made up to 31 January 2022
21 February 2022Notification of Premier Properties Perth Holdings Limited as a person with significant control on 1 October 2021
18 February 2022Cessation of Katie Alice Roma Hall as a person with significant control on 1 October 2021
18 February 2022Cessation of Alan Wayne Keddie as a person with significant control on 1 October 2021
18 February 2022Confirmation statement made on 7 January 2022 with updates
1 December 2021Director's details changed for Mr Allan Wayne Keddie on 30 November 2021
28 October 2021Total exemption full accounts made up to 31 January 2021
25 February 2021Confirmation statement made on 7 January 2021 with updates
30 October 2020Total exemption full accounts made up to 31 January 2020
3 March 2020Change of details for Mrs Katie Alice Roma Hall as a person with significant control on 3 March 2020
3 March 2020Confirmation statement made on 7 January 2020 with updates
3 March 2020Change of details for Mr Alan Wayne Keddie as a person with significant control on 7 January 2020
3 March 2020Change of details for Mrs Katie Alice Roma Hall as a person with significant control on 7 January 2020
29 October 2019Total exemption full accounts made up to 31 January 2019
9 January 2019Confirmation statement made on 7 January 2019 with no updates
31 October 2018Unaudited abridged accounts made up to 31 January 2018
10 January 2018Confirmation statement made on 7 January 2018 with updates
27 October 2017Unaudited abridged accounts made up to 31 January 2017
27 October 2017Unaudited abridged accounts made up to 31 January 2017
7 July 2017Registered office address changed from Room 8 10-16 York Place Perth PH2 8EP to 45 King Street Perth PH2 8JB on 7 July 2017
7 July 2017Registered office address changed from Room 8 10-16 York Place Perth PH2 8EP to 45 King Street Perth PH2 8JB on 7 July 2017
2 February 2017Confirmation statement made on 7 January 2017 with updates
2 February 2017Confirmation statement made on 7 January 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 January 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Company name changed perth premier properties LIMITED\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
1 February 2016Company name changed perth premier properties LIMITED\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
26 November 2014Registered office address changed from 123 David Douglas Avenue Scone Perthshire PH2 6QG to Room 8 10-16 York Place Perth PH2 8EP on 26 November 2014
26 November 2014Registered office address changed from 123 David Douglas Avenue Scone Perthshire PH2 6QG to Room 8 10-16 York Place Perth PH2 8EP on 26 November 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
18 June 2012Director's details changed for Allan Wayne Keddie on 18 June 2012
18 June 2012Director's details changed for Allan Wayne Keddie on 18 June 2012
18 June 2012Director's details changed for Katie Alice Roma Hall on 18 June 2012
18 June 2012Director's details changed for Katie Alice Roma Hall on 18 June 2012
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Total exemption small company accounts made up to 31 January 2011
23 September 2011Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 23 September 2011
23 September 2011Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 23 September 2011
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 January 2010
23 December 2010Total exemption small company accounts made up to 31 January 2010
7 October 2010Termination of appointment of Lesley Paton as a secretary
7 October 2010Termination of appointment of Paul Paton as a director
7 October 2010Termination of appointment of Paul Paton as a director
7 October 2010Termination of appointment of Lesley Paton as a secretary
6 October 2010Appointment of Katie Alice Roma Hall as a director
6 October 2010Appointment of Katie Alice Roma Hall as a director
1 October 2010Termination of appointment of Paul Paton as a director
1 October 2010Termination of appointment of Paul Paton as a director
20 July 2010Company name changed perth premier property LIMITED\certificate issued on 20/07/10
  • CONNOT ‐
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
20 July 2010Company name changed perth premier property LIMITED\certificate issued on 20/07/10
  • CONNOT ‐
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Allan Wayne Keddie on 1 March 2010
1 March 2010Director's details changed for Allan Wayne Keddie on 1 March 2010
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Allan Wayne Keddie on 1 March 2010
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
8 April 2009Director's change of particulars / allan keppie / 08/04/2009
8 April 2009Director's change of particulars / allan keppie / 08/04/2009
29 January 2009Director appointed allan wayne keppie
29 January 2009Director appointed allan wayne keppie
26 January 2009Secretary appointed lesley paton
26 January 2009Director appointed paul paton
26 January 2009Secretary appointed lesley paton
26 January 2009Director appointed paul paton
12 January 2009Appointment terminated director yomtov jacobs
12 January 2009Appointment terminated director yomtov jacobs
7 January 2009Incorporation
7 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing