- Company Overview for PRIESTHOLM MIDCO II LTD (12255081)
- Filing history for PRIESTHOLM MIDCO II LTD (12255081)
- People for PRIESTHOLM MIDCO II LTD (12255081)
- Charges for PRIESTHOLM MIDCO II LTD (12255081)
- More for PRIESTHOLM MIDCO II LTD (12255081)
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) |
---|---|---|---|
23 Oct 2023 | CH01 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
08 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
05 Jul 2022 | MR04 | Satisfaction of charge 122550810001 in full | |
04 May 2022 | MR01 | Registration of charge 122550810002, created on 27 April 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
13 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
29 Jun 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
28 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
|
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
20 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 October 2019
|
|
13 Oct 2020 | PSC05 | Change of details for Priestholm Midco Ltd as a person with significant control on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 June 2020 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 October 2019
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 October 2019
|
|
04 Nov 2019 | TM01 | Termination of appointment of Christopher Arthur Bulger as a director on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Vitruvian Directors I Limited as a director on 28 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Michael Steven Graham as a director on 28 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Graham Donoghue as a director on 28 October 2019 | |
01 Nov 2019 | MR01 | Registration of charge 122550810001, created on 24 October 2019 | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|