PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Level 8, Bauhaus Level 8, Bauhaus, Manchester, M3 3GY, England
StatusACTIVE
Company No.10383730
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED is an active private limited company with number 10383730. It was incorporated 7 years, 8 months, 25 days ago, on 19 September 2016. The company address is Level 8, Bauhaus Level 8, Bauhaus, Manchester, M3 3GY, England.



Company Fillings

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103837300008

Charge creation date: 2023-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103837300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103837300005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103837300003

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 05 May 2022

Category: Capital

Type: SH01

Date: 2022-05-05

Capital : 1,165.71 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Praetura Debt Services Limited

Notification date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-18

Documents

View document PDF

Confirmation statement

Date: 30 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Original description: 18/09/21 Statement of Capital gbp 1154.9

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England

Change date: 2021-09-29

New address: Level 8, Bauhaus 27 Quay Street Manchester M3 3GY

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Paul Davison

Appointment date: 2017-01-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 1,154.90 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103837300007

Charge creation date: 2020-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103837300006

Charge creation date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103837300005

Charge creation date: 2019-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103837300004

Charge creation date: 2019-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 1,103.4 GBP

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peadar James O'reilly

Cessation date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Foreman

Termination date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Fletcher

Termination date: 2018-09-24

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Capital : 1,083.4 GBP

Date: 2018-04-23

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 1,059.4 GBP

Date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Bates

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Marie Wood

Appointment date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-17

Charge number: 103837300003

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB

Change date: 2017-10-11

Old address: Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH01

Capital : 1,033.60 GBP

Date: 2017-07-27

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-11-30

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2016-11-21

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 750 GBP

Date: 2016-11-18

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Capital : 330 GBP

Date: 2016-11-17

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2017

Action Date: 16 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-16

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 22 Nov 2016

Category: Capital

Type: SH01

Capital : 946 GBP

Date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2017

Action Date: 29 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-29

Charge number: 103837300002

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Foreman

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Fletcher

Appointment date: 2016-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103837300001

Charge creation date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Daniel Summers

Appointment date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSUBIA LIMITED

67 FERRY STREET,LONDON,E14 3DT

Number:11179401
Status:ACTIVE
Category:Private Limited Company

GINGER BLUE SOLUTIONS LIMITED

ROCKLEIGH HOUSE,ASHBY DE LA ZOUCH,LE65 2LF

Number:11119589
Status:ACTIVE
Category:Private Limited Company

HPP ESTATES LIMITED

SCOTTFIELD ROAD,MANCHESTER,OL8 1LA

Number:04359628
Status:ACTIVE
Category:Private Limited Company

JCNTECHNOLOGIES LTD

17 DENTON WAY,SLOUGH,SL3 7DJ

Number:08622891
Status:ACTIVE
Category:Private Limited Company

TENDERONE BAR SERVICES LIMITED

37,CHURCH STREET,HP16 0AZ

Number:08906907
Status:LIQUIDATION
Category:Private Limited Company

THE WEST DAVOCH FARM PARTNERSHIP

WEST DAVOCH FARM,ABERDEENSHIRE,

Number:SL003442
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source