- Company Overview for PRAEMAR LIMITED (11323310)
- Filing history for PRAEMAR LIMITED (11323310)
- People for PRAEMAR LIMITED (11323310)
- Charges for PRAEMAR LIMITED (11323310)
- More for PRAEMAR LIMITED (11323310)
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) |
---|---|---|---|
16 Dec 2019 | AD01 | Registered office address changed from North Barn Manor Farm South Stoke Bath BA2 7DW United Kingdom to North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ on 16 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
28 Sep 2018 | AP01 | Appointment of Mr Jason David Drattell as a director on 11 September 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Martin Laurence Kemp as a person with significant control on 26 April 2018 | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to North Barn Manor Farm South Stoke Bath BA2 7DW on 11 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Martin Laurence Kemp as a person with significant control on 26 April 2018 | |
09 May 2018 | PSC04 | Change of details for Mr Martin Laurence Kemp as a person with significant control on 26 April 2018 | |
04 May 2018 | MR01 | Registration of charge 113233100001, created on 26 April 2018 | |
23 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|