Advanced company searchLink opens in new window

PREFERRED HOLDINGS LIMITED

Company number 04191096

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)
16 Apr 2009 363a Return made up to 30/03/09; full list of members
15 Apr 2009 288b Appointment terminated director stephen staid
15 Apr 2009 288b Appointment terminated director amany attia
16 Mar 2009 288b Appointment terminated director amir mehr
23 Dec 2008 288c Director's change of particulars / paul chambers / 01/12/2008
24 Oct 2008 288b Appointment terminated director louise weir
07 Oct 2008 288b Appointment terminated director roger taylor
09 Sep 2008 88(2) Ad 29/08/08\gbp si 250000000@0.1=25000000\gbp ic 4953.36/25004953.36\
09 Sep 2008 123 Nc inc already adjusted 29/08/08
09 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 May 2008 363a Return made up to 30/03/08; full list of members
29 Apr 2008 288a Director appointed amir mehr
29 Apr 2008 288a Director appointed louise jane weir
28 Apr 2008 288a Director appointed stephen anthony staid
22 Apr 2008 AA Accounts made up to 30 November 2006
21 Apr 2008 288a Director appointed amany attia
05 Apr 2008 288b Appointment terminated director wallace hinshelwood
05 Apr 2008 288b Appointment terminated director christopher rupp
05 Apr 2008 288b Appointment terminated director william bilsborough
16 Aug 2007 288a New director appointed
07 Aug 2007 288b Director resigned
19 Jun 2007 288b Director resigned
15 May 2007 AA Group of companies' accounts made up to 30 November 2005
10 Apr 2007 287 Registered office changed on 10/04/07 from: oakfield house, 35 perrymount road, haywards heath, west sussex RH16 3BX
05 Apr 2007 363a Return made up to 30/03/07; full list of members