PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED
Company number 10383730
- Company Overview for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730)
- Filing history for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730)
- People for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730)
- Charges for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730)
- More for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730)
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
|
|
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
|
|
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
|
|
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 |