Advanced company searchLink opens in new window

PUREPROMOTER GROUP (HOLDINGS) LIMITED

Company number 08484599

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)
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
  • GBP 251,940.40205
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
  • GBP 251,341.8414
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot the second loan notes 2020 30/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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