- Company Overview for PROPHOUSE INVESTMENTS LTD (13155996)
- Filing history for PROPHOUSE INVESTMENTS LTD (13155996)
- People for PROPHOUSE INVESTMENTS LTD (13155996)
- Charges for PROPHOUSE INVESTMENTS LTD (13155996)
- More for PROPHOUSE INVESTMENTS LTD (13155996)
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) |
---|---|---|---|
30 Aug 2022 | MR04 | Satisfaction of charge 131559960002 in full | |
20 Jun 2022 | MR01 | Registration of charge 131559960003, created on 16 June 2022 | |
20 Jun 2022 | MR01 | Registration of charge 131559960004, created on 16 June 2022 | |
26 Mar 2022 | AP01 | Appointment of Mr Stephen John Comerford as a director on 18 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
07 Feb 2022 | PSC02 | Notification of Adamo Portfolio Ltd as a person with significant control on 1 November 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Richard Billings as a director on 1 November 2021 | |
07 Feb 2022 | PSC07 | Cessation of Richard Billings as a person with significant control on 1 November 2021 | |
07 Feb 2022 | AP01 | Appointment of Mr Robin Patrick Mitchell Bruce as a director on 1 November 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 6 Buttlehide Maple Cross Rickmansworth WD3 9TZ England to Barrington House Heyes Lane Alderley Edge SK9 7LA on 7 February 2022 | |
05 Jul 2021 | MR01 | Registration of charge 131559960001, created on 29 June 2021 | |
05 Jul 2021 | MR01 | Registration of charge 131559960002, created on 29 June 2021 | |
25 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-25
|