- Company Overview for PUREPROMOTER GROUP (HOLDINGS) LIMITED (08484599)
- Filing history for PUREPROMOTER GROUP (HOLDINGS) LIMITED (08484599)
- People for PUREPROMOTER GROUP (HOLDINGS) LIMITED (08484599)
- Charges for PUREPROMOTER GROUP (HOLDINGS) LIMITED (08484599)
- More for PUREPROMOTER GROUP (HOLDINGS) LIMITED (08484599)
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) |
---|---|---|---|
23 Nov 2021 | TM01 | Termination of appointment of Paul Michael Neeson as a director on 17 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Mark Ash as a director on 17 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of David Thomas Kelly as a director on 17 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of David John Sneddon as a director on 17 November 2021 | |
23 Nov 2021 | TM02 | Termination of appointment of Christine Linda Brodie as a secretary on 17 November 2021 | |
23 Nov 2021 | PSC07 | Cessation of Scottish Equity Partners as a person with significant control on 17 November 2021 | |
23 Nov 2021 | PSC02 | Notification of Spotler Holdings Limited as a person with significant control on 17 November 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Unit a-E Level 3 South New England House New England Street Brighton BN1 4GH to Mocatta House Trafalgar Place Brighton BN1 4DU on 27 September 2021 | |
07 Apr 2021 | SH08 | Change of share class name or designation | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
26 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
16 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | SH08 | Change of share class name or designation | |
11 Jun 2019 | AP03 | Appointment of Mrs Christine Linda Brodie as a secretary on 10 May 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Carolyn Stirling Hutchison as a secretary on 10 May 2019 | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | MR01 | Registration of charge 084845990008, created on 7 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
26 Nov 2018 | SH08 | Change of share class name or designation | |
14 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 |