Advanced company searchLink opens in new window

PRIESTHOLM MIDCO II LTD

Company number 12255081

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)
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
  • GBP 274,605,542
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 274,605,442
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2020
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2019
  • GBP 250,373,144
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
  • GBP 250,373,143
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020.
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 249,453,548
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
  • GBP 1