PRAETURA PROPERTIES (BALGARTH) LIMITED
Company number 08104013
- Company Overview for PRAETURA PROPERTIES (BALGARTH) LIMITED (08104013)
- Filing history for PRAETURA PROPERTIES (BALGARTH) LIMITED (08104013)
- People for PRAETURA PROPERTIES (BALGARTH) LIMITED (08104013)
- Charges for PRAETURA PROPERTIES (BALGARTH) LIMITED (08104013)
- More for PRAETURA PROPERTIES (BALGARTH) LIMITED (08104013)
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
|
|
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
|
|
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
|
|
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
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |