PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD
Company number 14680353
- Company Overview for PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD (14680353)
- Filing history for PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD (14680353)
- People for PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD (14680353)
- Charges for PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD (14680353)
- More for PROMONTORIA UK PROPERTY MELTON MOWBRAY LTD (14680353)
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
|
|
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
|
|
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
|
|
13 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 12 September 2023
|
|
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 |