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)
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jun 2015 MR01 Registration of charge 087634120001, created on 30 June 2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 82.09
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 76.21
26 Jan 2015 SH06 Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 75.01
26 Jan 2015 SH03 Purchase of own shares.
19 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 76.21
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
14 Aug 2014 AP03 Appointment of Mr Daryl Lee Johnson as a secretary on 1 May 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 70.75
30 May 2014 CH01 Director's details changed for Mr Michael James Fletcher on 30 May 2014
24 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 47.85
24 Dec 2013 SH10 Particulars of variation of rights attached to shares
24 Dec 2013 SH08 Change of share class name or designation
24 Dec 2013 SH02 Sub-division of shares on 11 November 2013
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 42.00
17 Dec 2013 CERTNM Company name changed ensco 1019 LIMITED\certificate issued on 17/12/13
  • CONNOT ‐
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sub div 11/11/2013
11 Nov 2013 AP01 Appointment of Mr Michael Christopher Hartley as a director
11 Nov 2013 AP01 Appointment of Mr Stephen Neville Sealey as a director
11 Nov 2013 TM01 Termination of appointment of Michael Ward as a director
11 Nov 2013 AP01 Appointment of Mr Christopher Michael Giles as a director