- Company Overview for FIRST MILE HOLDINGS LIMITED (10609682)
- Filing history for FIRST MILE HOLDINGS LIMITED (10609682)
- People for FIRST MILE HOLDINGS LIMITED (10609682)
- Charges for FIRST MILE HOLDINGS LIMITED (10609682)
- More for FIRST MILE HOLDINGS LIMITED (10609682)
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) |
---|---|---|---|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
04 Feb 2020 | SH08 | Change of share class name or designation | |
04 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 Oct 2019 | TM01 | Termination of appointment of Kirsty Mcdonald as a director on 20 September 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Ravi Monteiro as a director on 20 September 2019 | |
29 Jul 2019 | AP01 | Appointment of James Charles Harland as a director on 18 June 2019 | |
03 May 2019 | MR01 | Registration of charge 106096820002, created on 1 May 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
10 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Apr 2018 | PSC02 | Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017 | |
19 Apr 2018 | PSC07 | Cessation of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
12 Mar 2018 | PSC02 | Notification of Growth Capital Partners Llp as a person with significant control on 12 May 2017 | |
17 Jan 2018 | AP01 | Appointment of James Brett Greenbury as a director on 12 December 2017 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | PSC07 | Cessation of Dm Company Services (London) Limited as a person with significant control on 24 April 2017 | |
25 Jul 2017 | PSC01 | Notification of Bruce Victor Bratley as a person with significant control on 12 May 2017 | |
25 Jul 2017 | PSC02 | Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
02 Jun 2017 | SH02 | Sub-division of shares on 12 May 2017 | |
02 Jun 2017 | SH08 | Change of share class name or designation |