PROCOMM SITE SERVICES (HOLDINGS) LIMITED
Company number 07115358
- Company Overview for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
-
Filing history for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- People for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- Registers for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- More for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
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) |
---|---|---|---|
26 Jul 2022 | TM01 | Termination of appointment of John Michael Joseph Campbell as a director on 26 July 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Simon Gordon as a director on 18 April 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Bernard John Cranny as a director on 28 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Peter Mccarthy as a director on 25 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
21 Dec 2021 | TM01 | Termination of appointment of Sundip Thakrar as a director on 15 December 2021 | |
20 Dec 2021 | AD03 | Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA | |
20 Dec 2021 | AD02 | Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA | |
17 Dec 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP England to PO Box 1949 Coverdale Court Clevel Wilton International Redcar Cleveland TS10 4YG on 17 December 2021 | |
29 Jul 2021 | SH08 | Change of share class name or designation | |
29 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | PSC07 | Cessation of Porchester Equity Limited as a person with significant control on 8 July 2021 | |
12 Jul 2021 | PSC02 | Notification of Algeco Uk Holdings Limited as a person with significant control on 8 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr James Howard O'malley as a director on 8 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Simon Gordon as a director on 8 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Sundip Thakrar as a director on 8 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr John Michael Joseph Campbell as a director on 8 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from PO Box 1949 Coverdale Court Wilton International Redcar Cleveland TS10 4YG to Manor Drive Peterborough Cambridgeshire PE4 7AP on 12 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Stephen John Smith as a director on 8 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Mark Edward Thistlethwayte as a director on 8 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of David Christopher Harbord as a director on 8 July 2021 | |
12 Jul 2021 | AP03 | Appointment of Mr James O'malley as a secretary on 8 July 2021 | |
12 Jul 2021 | TM02 | Termination of appointment of Peter Mccarthy as a secretary on 8 July 2021 |