Advanced company searchLink opens in new window

METER PROVIDA HOLDCO LIMITED

Company number 08720120

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)
15 Aug 2018 SH06 Cancellation of shares. Statement of capital on 4 July 2018
  • GBP 4,405,071
14 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 4,411,809.5
17 Jul 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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
  • GBP 4,632,653
08 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3,117,347
22 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 867,347