Advanced company searchLink opens in new window

THE PLACEMENT GROUP (HOLDINGS) PLC

Company number 05754892

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)
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
  • GBP 50,000
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
  • GBP 50,000
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