- Company Overview for P2U HOLDINGS LIMITED (11231760)
- Filing history for P2U HOLDINGS LIMITED (11231760)
- People for P2U HOLDINGS LIMITED (11231760)
- Charges for P2U HOLDINGS LIMITED (11231760)
- More for P2U HOLDINGS LIMITED (11231760)
| 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) |
|---|---|---|---|
| 03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
| 22 Jan 2020 | AAMD | Amended group of companies' accounts made up to 31 March 2019 | |
| 21 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
| 15 Nov 2019 | AD01 | Registered office address changed from 1 Hawthorn Park Coal Road Leeds LS14 1PQ England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 15 November 2019 | |
| 10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
| 06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
| 28 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 October 2018
|
|
| 06 Sep 2018 | AD03 | Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
| 06 Sep 2018 | AD02 | Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
| 05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|
|
| 13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
| 19 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
| 19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
| 19 Apr 2018 | SH02 | Sub-division of shares on 29 March 2018 | |
| 19 Apr 2018 | SH08 | Change of share class name or designation | |
| 16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
| 10 Apr 2018 | PSC05 | Change of details for G Square Capital (Gp) Ii Llp as a person with significant control on 29 March 2018 | |
| 03 Apr 2018 | AP01 | Appointment of Mr Gary John Dannatt as a director on 29 March 2018 | |
| 03 Apr 2018 | AP01 | Appointment of Mr Mark Jonathan Charles Livingstone as a director on 29 March 2018 | |
| 03 Apr 2018 | AP01 | Appointment of Mr Richard Taylor as a director on 29 March 2018 | |
| 03 Apr 2018 | AP01 | Appointment of Mr Albert Edward Smith as a director on 29 March 2018 | |
| 03 Apr 2018 | AD01 | Registered office address changed from 28 Savile Row Mayfair London W1S 2EU United Kingdom to 1 Hawthorn Park Coal Road Leeds LS14 1PQ on 3 April 2018 | |
| 03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
| 02 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-02
|