Advanced company searchLink opens in new window

THE PEOPLE'S OPERATOR PLC

Company number 09083874

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)
02 Aug 2017 TM01 Termination of appointment of Christian Hernandez Gallardo as a director on 18 July 2017
02 Aug 2017 TM01 Termination of appointment of Mark Alexander Epstein as a director on 18 July 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 70,902.0910
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2017 AP01 Appointment of Mr Michael John Butler as a director on 25 January 2017
10 Mar 2017 TM01 Termination of appointment of James James Rosenfeld as a director on 1 March 2017
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 61,033.6695
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 56,997.6695
17 Jan 2017 AP01 Appointment of Juliet Georgina Lucy Rosenfeld as a director on 6 December 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 38,896.672
24 Aug 2016 TM02 Termination of appointment of Matthew Christopher Lea as a secretary on 14 June 2016
24 Aug 2016 TM01 Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016
24 Aug 2016 AP03 Appointment of Mr Anne Klaas Zwart as a secretary on 14 June 2016
24 Aug 2016 TM01 Termination of appointment of Gary William Hughes as a director on 20 November 2015
18 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2016 MR01 Registration of charge 090838740002, created on 11 July 2016
22 Jun 2016 TM01 Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016
14 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
10 Nov 2015 AP01 Appointment of James Rosenfeld as a director on 23 October 2015
09 Jul 2015 MR01 Registration of charge 090838740001, created on 7 July 2015
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 38,550
23 Jun 2015 TM01 Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015