- Company Overview for PRZ REALISATIONS (2) LIMITED (09278104)
- Filing history for PRZ REALISATIONS (2) LIMITED (09278104)
- People for PRZ REALISATIONS (2) LIMITED (09278104)
- Charges for PRZ REALISATIONS (2) LIMITED (09278104)
- Insolvency for PRZ REALISATIONS (2) LIMITED (09278104)
- More for PRZ REALISATIONS (2) LIMITED (09278104)
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 Jul 2020 | TM01 | Termination of appointment of Michael Douglas Comish as a director on 25 June 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
22 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
11 Oct 2019 | PSC07 | Cessation of Papa Midco Limited as a person with significant control on 20 August 2018 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 30 December 2018 | |
20 Sep 2019 | PSC07 | Cessation of James George Coulter as a person with significant control on 30 June 2019 | |
20 Sep 2019 | PSC07 | Cessation of David Bonderman as a person with significant control on 30 June 2019 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | SH08 | Change of share class name or designation | |
23 Jul 2019 | AP01 | Appointment of Mr David Stephen Haimes as a director on 3 May 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Peter William James as a director on 1 July 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Christopher Timothy Howell on 29 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Wayne Anthony Arthur as a director on 11 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Christopher Timothy Howell as a director on 15 October 2018 | |
08 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
03 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | MR01 | Registration of charge 092781040002, created on 20 August 2018 | |
18 May 2018 | AP01 | Appointment of Mrs Karen Elisabeth Dind Jones as a director on 12 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Jon Hendry Pickup as a director on 12 May 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Wayne Anthony Arthur as a director on 30 January 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Peter William James as a director on 30 January 2018 |