PREMIER CHOICE MORTGAGES LIMITED

Rose Cottage Rose Cottage, Witney, OX28 6DY, England
StatusACTIVE
Company No.05170767
CategoryPrivate Limited Company
Incorporated05 Jul 2004
Age19 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

PREMIER CHOICE MORTGAGES LIMITED is an active private limited company with number 05170767. It was incorporated 19 years, 11 months, 30 days ago, on 05 July 2004. The company address is Rose Cottage Rose Cottage, Witney, OX28 6DY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-18

Psc name: Woodstock Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: 29 Corn Street Witney Oxfordshire OX28 6DB

New address: Rose Cottage Marlborough Lane Witney OX28 6DY

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pfm independent LIMITED\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

Old address: 2-4 Market Square Witney Oxfordshire OX28 6AN

New address: 29 Corn Street Witney Oxfordshire OX28 6DB

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: the Barns Upper Campsfield Road Woodstock Oxfordshire OX20 1QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Webb

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ian Gee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hilary kellie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: the barns, upper campsfield road woodstock oxfordshire OX20 1OG

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Resolution

Date: 16 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY BAKERIES LIMITED

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:07063978
Status:ACTIVE
Category:Private Limited Company

CTG TRADING LIMITED

7-8 DAVENANT STREET,LONDON,E1 5NB

Number:09749654
Status:ACTIVE
Category:Private Limited Company

FINIQUE LIMITED

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:10337221
Status:ACTIVE
Category:Private Limited Company

FOSTER SWEET ESTATES LTD

58 KENT ROAD,NOTTINGHAM,NG16 2FU

Number:11705591
Status:ACTIVE
Category:Private Limited Company

R.P.W. ENGINEERING LIMITED

AQUILLA HOUSE,CHELMSFORD,CM1 1BN

Number:01962061
Status:ACTIVE
Category:Private Limited Company

SREEHITH LIMITED

36 STANWELL ROAD,ASHFORD,TW15 3ER

Number:10686750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source