- Company Overview for UK & IRELAND HOLDINGS LIMITED (09761677)
- Filing history for UK & IRELAND HOLDINGS LIMITED (09761677)
- People for UK & IRELAND HOLDINGS LIMITED (09761677)
- Charges for UK & IRELAND HOLDINGS LIMITED (09761677)
- More for UK & IRELAND HOLDINGS LIMITED (09761677)
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) |
---|---|---|---|
14 Jan 2021 | PSC02 | Notification of Pib Group Limited as a person with significant control on 4 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Ryan Christopher Brown as a director on 4 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Brendan James Mcmanus as a director on 4 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Jeremy Charles Hiscott as a director on 4 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 2 September 2016 | |
08 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY England to 2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 9 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 |
02/09/16 Statement of Capital gbp 1000
|
|
08 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
23 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
23 Oct 2015 | SH08 | Change of share class name or designation | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | MR01 | Registration of charge 097616770001, created on 30 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP to Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY on 15 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Andrew Christopher Page as a director on 14 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr James Joseph Wrynne as a director on 14 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Kevin Joseph Mcneill as a director on 14 September 2015 |