Advanced company searchLink opens in new window

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Company number 08763412

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)
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 103.57
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 102.32
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 103.57
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share certificates 18/11/2016
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share certificates 09/10/2017
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2018 SH08 Change of share class name or designation
25 Sep 2018 AP01 Appointment of Mr Peadar James O'reilly as a director on 11 November 2013
20 Sep 2018 TM01 Termination of appointment of Peadar James O'reilly as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Michael James Fletcher as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of David Christopher Foreman as a director on 20 September 2018
12 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/10/2018.
05 Dec 2017 AP01 Appointment of Mr Daryl Lee Johnson as a director on 27 November 2017
05 Dec 2017 AP01 Appointment of Mr Jack Daniel Summers as a director on 27 November 2017
13 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Michael Ian Dalzell as a director on 18 October 2016
23 Aug 2016 TM01 Termination of appointment of Christopher Michael Giles as a director on 1 December 2015
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 87.59
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2018.
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 84.09
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 84.59
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 84.59
10 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/11/2014-21/01/2015