AP03 |
Appointment (date: February 14, 2024) of a secretary
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2020 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(43 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address One City Place Queens Road Chester CH1 3BQ. Change occurred on February 23, 2023. Company's previous address: One City Place, Queens Road, Chester Queens Road Chester CH1 3BQ England.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address One City Place, Queens Road, Chester Queens Road Chester CH1 3BQ. Change occurred on February 22, 2023. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed priestholm bidco LTDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 122555640002, created on April 27, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates October 9, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2019: 274605442.00 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 26, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on June 26, 2020. Company's previous address: 105 Wigmore Street Marylebone London W1U 1QY United Kingdom.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 28, 2019: 250373143.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, November 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2019
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on October 28, 2019: 249453548.00 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 28, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 122555640001, created on October 24, 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(54 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2019
| incorporation
|
Free Download
(55 pages)
|