- Company Overview for METER PROVIDA HOLDCO LIMITED (08720120)
- Filing history for METER PROVIDA HOLDCO LIMITED (08720120)
- People for METER PROVIDA HOLDCO LIMITED (08720120)
- Charges for METER PROVIDA HOLDCO LIMITED (08720120)
- More for METER PROVIDA HOLDCO LIMITED (08720120)
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) |
---|---|---|---|
15 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2018
|
|
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | SH08 | Change of share class name or designation | |
14 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
14 Aug 2018 | SH03 | Purchase of own shares. | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | AUD | Auditor's resignation | |
21 May 2018 | TM01 | Termination of appointment of Nicholas Wenham Horler as a director on 21 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Thierry Georges Bouzac as a director on 21 May 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Claire Louise Blanche Watkins as a director on 19 March 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Timothy John Houtby as a director on 31 January 2018 | |
08 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
14 Dec 2017 | AP01 | Appointment of Ms Claire Louise Blanche Watkins as a director on 14 December 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
25 Nov 2015 | AD01 | Registered office address changed from Unit 20 Broombank Business Park Chesterfield Trading Estate Chesterfield Derbyshire S41 9QJ to Meter House Enterprise Way Duckmanton Chesterfield Derbyshire S44 5FD on 25 November 2015 | |
10 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|