THE PLACEMENT GROUP (HOLDINGS) PLC
Company number 05754892
- Company Overview for THE PLACEMENT GROUP (HOLDINGS) PLC (05754892)
- Filing history for THE PLACEMENT GROUP (HOLDINGS) PLC (05754892)
- People for THE PLACEMENT GROUP (HOLDINGS) PLC (05754892)
- Charges for THE PLACEMENT GROUP (HOLDINGS) PLC (05754892)
- More for THE PLACEMENT GROUP (HOLDINGS) PLC (05754892)
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) |
---|---|---|---|
24 Mar 2016 | CH01 | Director's details changed for Mr Edward Clive Simpson on 16 November 2015 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
06 Mar 2014 | MR01 | Registration of charge 057548920003 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Simon David Goldsmith on 22 January 2014 | |
25 Nov 2013 | AP01 | Appointment of Mr Simon David Goldsmith as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Steven Porter as a director | |
20 Nov 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
05 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Edward Clive Simpson on 11 March 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Mr Steven Porter on 11 March 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Julie Smith as a director | |
28 Jan 2013 | CH03 | Secretary's details changed for Mr Steven Porter on 28 January 2013 | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Jun 2012 | AD01 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 7 June 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued |