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)
24 Sep 2018 TM01 Termination of appointment of David Christopher Foreman as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Michael James Fletcher as a director on 24 September 2018
19 Jun 2018 AA Group of companies' accounts made up to 30 November 2017
31 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 1,083.4
31 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 1,059.4
30 May 2018 AP01 Appointment of Mr Stuart James Bates as a director on 6 April 2017
30 May 2018 AP01 Appointment of Ms Lisa Marie Wood as a director on 6 April 2017
17 Apr 2018 MR01 Registration of charge 103837300003, created on 17 April 2018
11 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
11 Oct 2017 AD01 Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1,033.60
29 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 AA01 Current accounting period extended from 30 September 2017 to 30 November 2017
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 900
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 750
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 330
04 Jan 2017 SH02 Sub-division of shares on 16 November 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 946
03 Jan 2017 MR01 Registration of charge 103837300002, created on 29 December 2016
07 Dec 2016 AP01 Appointment of Mr David Christopher Foreman as a director on 16 November 2016
07 Dec 2016 AP01 Appointment of Mr Michael James Fletcher as a director on 16 November 2016
07 Dec 2016 MR01 Registration of charge 103837300001, created on 22 November 2016
01 Nov 2016 AP01 Appointment of Mr Jack Daniel Summers as a director on 31 October 2016
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 1