Advanced company searchLink opens in new window

PLACEFIRST LIMITED

Company number 07071980

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 May 2016 AP01 Appointment of Mr Adrian Lavan Martyn as a director on 18 May 2016
24 May 2016 TM01 Termination of appointment of Jonathan Ranulph Christian Bryers as a director on 18 May 2016
24 May 2016 AP01 Appointment of Mr David Christie as a director on 18 May 2016
23 May 2016 MR04 Satisfaction of charge 070719800003 in full
23 May 2016 MR04 Satisfaction of charge 2 in full
15 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2015
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 544.394
13 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 489.954
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016
05 Jan 2016 MA Memorandum and Articles of Association
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/12/2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Oct 2015 AP01 Appointment of Mr Peter John Martin as a director on 1 January 2015
23 Sep 2015 AP03 Appointment of Mrs Nichola Louise Halverson as a secretary on 1 September 2015
23 Sep 2015 TM02 Termination of appointment of Helen Clare Swift as a secretary on 1 September 2015
02 Jul 2015 MR01 Registration of charge 070719800004, created on 12 June 2015
19 Apr 2015 AUD Auditor's resignation
05 Jan 2015 SH20 Statement by Directors
05 Jan 2015 SH19 Statement of capital on 5 January 2015
  • GBP 489.954
05 Jan 2015 CAP-SS Solvency Statement dated 19/12/14
05 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2014
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 489.954
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 May 2014 AD01 Registered office address changed from Units 5&6 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2 May 2014