Total Documents | 98 |
---|
Total Pages | 324 |
---|
23 January 2024 | Confirmation statement made on 7 January 2024 with updates |
---|---|
5 December 2023 | Director's details changed for Mrs Katie Alice Roma Hall on 18 August 2023 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 |
23 January 2023 | Confirmation statement made on 7 January 2023 with updates |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 |
21 February 2022 | Notification of Premier Properties Perth Holdings Limited as a person with significant control on 1 October 2021 |
18 February 2022 | Cessation of Katie Alice Roma Hall as a person with significant control on 1 October 2021 |
18 February 2022 | Cessation of Alan Wayne Keddie as a person with significant control on 1 October 2021 |
18 February 2022 | Confirmation statement made on 7 January 2022 with updates |
1 December 2021 | Director's details changed for Mr Allan Wayne Keddie on 30 November 2021 |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 |
25 February 2021 | Confirmation statement made on 7 January 2021 with updates |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 |
3 March 2020 | Change of details for Mrs Katie Alice Roma Hall as a person with significant control on 3 March 2020 |
3 March 2020 | Confirmation statement made on 7 January 2020 with updates |
3 March 2020 | Change of details for Mr Alan Wayne Keddie as a person with significant control on 7 January 2020 |
3 March 2020 | Change of details for Mrs Katie Alice Roma Hall as a person with significant control on 7 January 2020 |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 |
10 January 2018 | Confirmation statement made on 7 January 2018 with updates |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 |
7 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 January 2017 with updates |
2 February 2017 | Confirmation statement made on 7 January 2017 with updates |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Company name changed perth premier properties LIMITED\certificate issued on 01/02/16
|
1 February 2016 | Company name changed perth premier properties LIMITED\certificate issued on 01/02/16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
26 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
18 June 2012 | Director's details changed for Allan Wayne Keddie on 18 June 2012 |
18 June 2012 | Director's details changed for Allan Wayne Keddie on 18 June 2012 |
18 June 2012 | Director's details changed for Katie Alice Roma Hall on 18 June 2012 |
18 June 2012 | Director's details changed for Katie Alice Roma Hall on 18 June 2012 |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
23 September 2011 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 23 September 2011 |
23 September 2011 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 23 September 2011 |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
23 December 2010 | Total exemption small company accounts made up to 31 January 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 January 2010 |
7 October 2010 | Termination of appointment of Lesley Paton as a secretary |
7 October 2010 | Termination of appointment of Paul Paton as a director |
7 October 2010 | Termination of appointment of Paul Paton as a director |
7 October 2010 | Termination of appointment of Lesley Paton as a secretary |
6 October 2010 | Appointment of Katie Alice Roma Hall as a director |
6 October 2010 | Appointment of Katie Alice Roma Hall as a director |
1 October 2010 | Termination of appointment of Paul Paton as a director |
1 October 2010 | Termination of appointment of Paul Paton as a director |
20 July 2010 | Company name changed perth premier property LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Resolutions
|
20 July 2010 | Company name changed perth premier property LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Resolutions
|
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Allan Wayne Keddie on 1 March 2010 |
1 March 2010 | Director's details changed for Allan Wayne Keddie on 1 March 2010 |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Allan Wayne Keddie on 1 March 2010 |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
8 April 2009 | Director's change of particulars / allan keppie / 08/04/2009 |
8 April 2009 | Director's change of particulars / allan keppie / 08/04/2009 |
29 January 2009 | Director appointed allan wayne keppie |
29 January 2009 | Director appointed allan wayne keppie |
26 January 2009 | Secretary appointed lesley paton |
26 January 2009 | Director appointed paul paton |
26 January 2009 | Secretary appointed lesley paton |
26 January 2009 | Director appointed paul paton |
12 January 2009 | Appointment terminated director yomtov jacobs |
12 January 2009 | Appointment terminated director yomtov jacobs |
7 January 2009 | Incorporation |
7 January 2009 | Incorporation |