Advanced company searchLink opens in new window

PRAETURA PROPERTIES (BALGARTH) LIMITED

Company number 08104013

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)
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 MR01 Registration of charge 081040130003, created on 22 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Mark Williamson on 1 April 2016
21 Oct 2015 AP01 Appointment of Mr Martin Ward as a director on 1 October 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 156.54
17 Aug 2015 TM01 Termination of appointment of Kenneth Macpherson as a director on 14 August 2015
14 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 124.87
14 Jul 2015 AD01 Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 14 July 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 124.87
30 May 2014 CH01 Director's details changed for Mr Michael James Fletcher on 30 May 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 124.87
12 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 109.33
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Aug 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
21 Dec 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100.00
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision and comapny name changed 02/07/2012
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2012 SH08 Change of share class name or designation
10 Jul 2012 SH02 Sub-division of shares on 2 July 2012
04 Jul 2012 AP01 Appointment of Kenneth Macpherson as a director
04 Jul 2012 AP01 Appointment of Mr Michael James Fletcher as a director