- Company Overview for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- Filing history for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- People for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- Charges for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- More for PROMETHEAN (HOLDINGS) LIMITED (02359658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2015 | TM01 | Termination of appointment of Ian Baxter as a director on 3 November 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
13 Nov 2014 | CH01 | Director's details changed for Ian Anthony Baxter on 27 February 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Ian Anthony Baxter on 27 February 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Aug 2014 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
24 Jul 2014 | AP01 | Appointment of Wendy Baker as a director on 3 July 2014 | |
15 Jul 2014 | MISC | Section 519 | |
22 May 2014 | AP03 | Appointment of Wendy Baker as a secretary | |
20 May 2014 | TM02 | Termination of appointment of Andrew Batchelor as a secretary | |
04 Mar 2014 | TM01 | Termination of appointment of Neil Johnson as a director | |
04 Mar 2014 | AP01 | Appointment of Ian Anthony Baxter as a director | |
25 Oct 2013 | MR01 | Registration of charge 023596580008 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Sep 2013 | CH01 | Director's details changed for James Marshall on 2 September 2013 | |
12 Aug 2013 | MR01 | Registration of charge 023596580007 | |
10 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
05 Jul 2013 | MR01 | Registration of charge 023596580006 | |
02 Oct 2012 | TM01 | Termination of appointment of Jean-Yves Charlier as a director | |
17 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of James Marshall as a director |