- Company Overview for THE PREACTOR GROUP LIMITED (02494100)
- Filing history for THE PREACTOR GROUP LIMITED (02494100)
- People for THE PREACTOR GROUP LIMITED (02494100)
- More for THE PREACTOR GROUP LIMITED (02494100)
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) |
---|---|---|---|
01 Sep 2016 | AP01 | Appointment of Mr Robin James Hancock as a director on 1 September 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Rolf Ebnet as a director on 31 August 2016 | |
06 Aug 2016 | AP03 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 | |
06 Aug 2016 | TM02 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Darren Lee Macaskill on 18 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Rolf Ebnet on 18 March 2016 | |
13 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Rolf Ebnet on 1 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Darren Lee Macaskill on 28 February 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
01 Apr 2014 | AD01 | Registered office address changed from Cornbrash Park Bumpers Way Chippenham Wilts. SN14 6RA on 1 April 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Darren Lee Macaskill on 25 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Ms Helen Claire Carless on 25 February 2014 | |
19 Feb 2014 | AD02 | Register inspection address has been changed from Unit 4 Cornbrash Park, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RA England | |
19 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
03 Jun 2013 | AP01 | Appointment of Mr Darren Lee Macaskill as a director |