Advanced company searchLink opens in new window

PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD

Company number 14680353

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)
12 Dec 2024 AD01 Registered office address changed from 10th Floor 5 Churchill Place London E15 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 12 December 2024
09 Dec 2024 AD01 Registered office address changed from 10th Floor 5 Churchill Place London E15 4HU United Kingdom to 10th Floor 5 Churchill Place London E15 5HU on 9 December 2024
03 Dec 2024 AD01 Registered office address changed from 10th Floor 5 Churchill Place London London E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E15 4HU on 3 December 2024
09 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2024
  • GBP 2
05 Jul 2024 AA Accounts for a small company made up to 31 December 2023
20 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2024
  • GBP 3
06 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
15 Dec 2023 TM01 Termination of appointment of John-Paul Nowacki as a director on 11 December 2023
15 Dec 2023 TM01 Termination of appointment of Aline Sternberg as a director on 11 December 2023
15 Dec 2023 AP01 Appointment of Ms Jordina Roberta Walker as a director on 11 December 2023
15 Dec 2023 AP01 Appointment of Mr Renda Manyika as a director on 11 December 2023
17 Sep 2023 AP01 Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 15 September 2023
17 Sep 2023 TM01 Termination of appointment of Constantinos Kleanthous as a director on 15 September 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/24
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2024.
18 Jul 2023 MR01 Registration of charge 146803530001, created on 17 July 2023
18 Jul 2023 MR01 Registration of charge 146803530002, created on 17 July 2023
03 Mar 2023 PSC08 Notification of a person with significant control statement
03 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 3 March 2023
03 Mar 2023 PSC08 Notification of a person with significant control statement
03 Mar 2023 PSC07 Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on 23 February 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
27 Feb 2023 AP01 Appointment of Mr Raoul Rene Hofland as a director on 23 February 2023
24 Feb 2023 CH01 Director's details changed for Managing Director Gerardus Johannes Schipper on 23 February 2023
24 Feb 2023 AP01 Appointment of Managing Director Gerardus Johannes Schipper as a director on 23 February 2023