Advanced company searchLink opens in new window

PREFERENTIAL GROUP HOLDINGS LIMITED

Company number 05482646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2013 AD04 Register(s) moved to registered office address
12 Apr 2013 MEM/ARTS Memorandum and Articles of Association
12 Apr 2013 CC04 Statement of company's objects
12 Apr 2013 SH02 Consolidation of shares on 14 March 2013
12 Apr 2013 SH08 Change of share class name or designation
12 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 14/03/2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 14/03/2013
31 Jan 2013 AA Full accounts made up to 30 April 2012
28 Aug 2012 CH01 Director's details changed for Mr David Evans on 24 August 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
14 Dec 2011 CH01 Director's details changed for Mr David Evans on 12 December 2011
08 Nov 2011 AP01 Appointment of Mr David Evans as a director
26 Aug 2011 CH01 Director's details changed for Mr David Robert Gooderson on 26 August 2011
26 Aug 2011 CH01 Director's details changed for Mr Colin Robert Evans on 26 August 2011
26 Aug 2011 CH03 Secretary's details changed for Mr David Robert Gooderson on 26 August 2011
17 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
23 May 2011 TM01 Termination of appointment of Steven Nickerson as a director
23 May 2011 TM01 Termination of appointment of David Marshall as a director
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2011 AA03 Resignation of an auditor
23 Mar 2011 MISC Section 519 of companies act 2006
31 Jan 2011 AA Full accounts made up to 30 April 2010
31 Jan 2011 TM01 Termination of appointment of Simon Metcalf as a director
22 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders