Advanced company searchLink opens in new window

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Company number 10383730

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)
06 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 1,165.71
08 Dec 2021 PSC02 Notification of Praetura Debt Services Limited as a person with significant control on 31 December 2020
08 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 8 December 2021
05 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 18 September 2021
30 Sep 2021 CS01 18/09/21 Statement of Capital gbp 1154.9
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 05/10/2021.
29 Sep 2021 AD01 Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Level 8, Bauhaus 27 Quay Street Manchester M3 3GY on 29 September 2021
20 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
18 Aug 2021 AA Group of companies' accounts made up to 30 November 2020
20 Jul 2021 AP01 Appointment of Mr Gary Paul Davison as a director on 1 January 2017
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 1,154.90
20 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2020 AA Group of companies' accounts made up to 30 November 2019
25 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
17 Jul 2020 MR01 Registration of charge 103837300007, created on 14 July 2020
16 Jul 2020 MR01 Registration of charge 103837300006, created on 14 July 2020
16 Dec 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
23 Sep 2019 CS01 Confirmation statement made on 10 December 2018 with updates
06 Jun 2019 AA Group of companies' accounts made up to 30 November 2018
25 Feb 2019 MR01 Registration of charge 103837300005, created on 18 February 2019
19 Feb 2019 MR01 Registration of charge 103837300004, created on 18 February 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,103.4
03 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
25 Sep 2018 PSC08 Notification of a person with significant control statement
25 Sep 2018 PSC07 Cessation of Peadar James O'reilly as a person with significant control on 25 September 2018