PREMFINA BOND 1 LIMITED

Becket House Becket House, London, EC2R 8DD, United Kingdom
StatusACTIVE
Company No.11717683
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

PREMFINA BOND 1 LIMITED is an active private limited company with number 11717683. It was incorporated 5 years, 7 months, 4 days ago, on 07 December 2018. The company address is Becket House Becket House, London, EC2R 8DD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: 15 C/O Callidus Secretaries Limited St. Helen's Place London EC3A 6DG England

New address: Becket House 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Elizabeth Kelly

Termination date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Claire Leslie

Appointment date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY United Kingdom

New address: 15 C/O Callidus Secretaries Limited St. Helen's Place London EC3A 6DG

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-03

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bundeep Singh Rangar

Termination date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

Old address: Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER United Kingdom

New address: Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Patricia Bishop

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gillian Elizabeth Kelly

Appointment date: 2022-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Callidus Secretaries Limited

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Premfina Limited

Notification date: 2018-12-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bundeep Singh Rangar

Cessation date: 2021-07-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830017

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830016

Charge creation date: 2021-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830017

Charge creation date: 2021-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830015

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830013

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830014

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Mccann

Termination date: 2021-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830015

Charge creation date: 2021-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830013

Charge creation date: 2021-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830014

Charge creation date: 2021-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830011

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830009

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830012

Charge creation date: 2020-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117176830006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830011

Charge creation date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr Bundeep Singh Rangar

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Premfina Limited

Cessation date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bundeep Singh Rangar

Notification date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830010

Charge creation date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830009

Charge creation date: 2020-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830008

Charge creation date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830007

Charge creation date: 2019-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830006

Charge creation date: 2019-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830005

Charge creation date: 2019-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830002

Charge creation date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830004

Charge creation date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830003

Charge creation date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117176830001

Charge creation date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

Old address: Landsdowne House 1st Floor 57 Berkeley Square London W1J 6ER United Kingdom

New address: Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&G REMOVALS LTD

121 ULLSWATER CRESCENT,LEEDS,LS15 0AJ

Number:08418205
Status:ACTIVE
Category:Private Limited Company

DF HOLDINGS (SOUTHERN) LIMITED

UNIT 2, STATION INDUSTRIAL PARK,PARK GATE,SO31 1BX

Number:09012262
Status:ACTIVE
Category:Private Limited Company

MALCOLM COLEMAN LIMITED

5 MAGENTA CRESCENT,NEWCASTLE UPON TYNE,NE5 1YL

Number:08836089
Status:ACTIVE
Category:Private Limited Company

PPRE COMMUNITY INTEREST COMPANY

8 PARK GROVE,LONDON,E15 3QT

Number:04641628
Status:ACTIVE
Category:Community Interest Company

PROWLER.IO LIMITED

9TH FLOOR,LONDON,EC2V 6DN

Number:09973282
Status:ACTIVE
Category:Private Limited Company

QP CONSULTANTS LTD

THE SHEILINGS, 91 CHURCH ROAD,WESTON-SUPER-MARE,BS22 9EA

Number:06307784
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