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) |
---|---|---|---|
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
|
|
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 April 2018
|
|
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
|
|
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 November 2017 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
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
|
|
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
|