Advanced company searchLink opens in new window

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Company number 08763412

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)
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Aug 2023 AA Accounts for a small company made up to 31 December 2022
23 Jun 2023 TM01 Termination of appointment of Daryl Lee Johnson as a director on 23 June 2023
22 Jun 2023 TM01 Termination of appointment of Michael Christopher Hartley as a director on 9 June 2023
12 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
08 Nov 2021 MR01 Registration of charge 087634120003, created on 25 October 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
07 Nov 2019 PSC02 Notification of Paf Group Limited as a person with significant control on 17 December 2018
07 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 7 November 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 TM01 Termination of appointment of Stephen Neville Sealey as a director on 8 July 2019
12 Feb 2019 AD01 Registered office address changed from Giants Basin Potato Wharf Manchester M3 4NB to Ewood House Walker Park Guide Blackburn BB1 2QE on 12 February 2019
11 Feb 2019 AP03 Appointment of Mr Michael Walling as a secretary on 8 February 2019
11 Feb 2019 TM02 Termination of appointment of Daryl Lee Johnson as a secretary on 8 February 2019
23 Jan 2019 MR05 All of the property or undertaking has been released from charge 087634120001
07 Jan 2019 MR01 Registration of charge 087634120002, created on 27 December 2018
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
10 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2016
  • GBP 96.34
05 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 101.89