Advanced company searchLink opens in new window

MACDONALD & COMPANY HOLDINGS LIMITED

Company number 01729887

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)
01 May 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 1,112,301
22 Apr 2024 PSC07 Cessation of Dugald James Garvin Macdonald as a person with significant control on 1 April 2021
06 Apr 2024 CERTNM Company name changed prime people LIMITED\certificate issued on 06/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 1,097,301
01 Nov 2023 RP04PSC04 Second filing to change the details of Robert John Garvin Macdonald as a person with significant control
01 Nov 2023 RP04PSC04 Second filing to change the details of Peter Hugh Moore as a person with significant control
12 Oct 2023 PSC07 Cessation of Robert John Garvin Macdonald as a person with significant control on 2 December 2022
22 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with updates
08 Mar 2023 SH19 Statement of capital on 8 March 2023
  • GBP 1,032,301.00
08 Mar 2023 SH20 Statement by Directors
08 Mar 2023 CAP-SS Solvency Statement dated 23/02/23
08 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 08/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2022 CH01 Director's details changed for Mr Peter Hugh Moore on 20 December 2022
23 Dec 2022 CH01 Director's details changed for Mr Christopher Incledon Heayberd on 20 December 2022
23 Dec 2022 CH01 Director's details changed for Mr Robert John Garvin Macdonald on 20 December 2022
23 Dec 2022 CH01 Director's details changed for Mr John Henry James Lewis on 20 December 2022
19 Dec 2022 AD01 Registered office address changed from 2 Harewood Place London W1S 1BX United Kingdom to 50 Great Marlborough Street London W1F 7JS on 19 December 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 1,032,301
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 SH10 Particulars of variation of rights attached to shares