Advanced company searchLink opens in new window

FORGE HOLIDAY GROUP LTD

Company number 12255564

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 Feb 2024 AP03 Appointment of Mr Simon James Taylor as a secretary on 14 February 2024
24 Oct 2023 CH01 Director's details changed for Mr Michael Steven Graham on 11 June 2020
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
08 Jul 2023 AA Full accounts made up to 30 September 2022
03 Mar 2023 AP01 Appointment of Mr Shane Alexander Corstorphine as a director on 1 April 2022
23 Feb 2023 AD01 Registered office address changed from One City Place, Queens Road, Chester Queens Road Chester CH1 3BQ England to One City Place Queens Road Chester CH1 3BQ on 23 February 2023
22 Feb 2023 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to One City Place, Queens Road, Chester Queens Road Chester CH1 3BQ on 22 February 2023
16 Nov 2022 CERTNM Company name changed priestholm bidco LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
05 Jul 2022 AA Full accounts made up to 30 September 2021
05 Jul 2022 MR04 Satisfaction of charge 122555640001 in full
08 Jun 2022 AP01 Appointment of Mr Bruce James Mckendrick as a director on 22 April 2022
04 May 2022 MR01 Registration of charge 122555640002, created on 27 April 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
13 Jul 2021 AA Full accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
05 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 274,605,442
24 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2019
  • GBP 250,373,144
13 Oct 2020 PSC05 Change of details for Priestholm Midco Ii Ltd as a person with significant control on 26 June 2020
24 Sep 2020 AP01 Appointment of Beverley Ann Dumbleton as a director on 24 September 2020
24 Sep 2020 AP01 Appointment of James Martin Shaw as a director on 24 September 2020
26 Jun 2020 AD01 Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 June 2020
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 250,373,143
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2020
10 Nov 2019 MA Memorandum and Articles of Association