Officers. Change date: 2020-06-11. Officer name: Mr Michael Steven Graham. |
2023-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-11 |
View Report |
Accounts. Accounts type full. |
2023-07-08 |
View Report |
Officers. Officer name: Mr Shane Alexander Corstorphine. Appointment date: 2022-04-01. |
2023-03-03 |
View Report |
Address. Change date: 2023-02-23. Old address: One City Place, Queens Road, Chester Queens Road Chester CH1 3BQ England. New address: One City Place Queens Road Chester CH1 3BQ. |
2023-02-23 |
View Report |
Address. New address: One City Place, Queens Road, Chester Queens Road Chester CH1 3BQ. Change date: 2023-02-22. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. |
2023-02-22 |
View Report |
Change of name. Description: Company name changed priestholm bidco LTD\certificate issued on 16/11/22. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Accounts. Accounts type full. |
2022-07-05 |
View Report |
Mortgage. Charge number: 122555640001. |
2022-07-05 |
View Report |
Officers. Officer name: Mr Bruce James Mckendrick. Appointment date: 2022-04-22. |
2022-06-08 |
View Report |
Mortgage. Charge creation date: 2022-04-27. Charge number: 122555640002. |
2022-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-11 |
View Report |
Accounts. Accounts type full. |
2021-07-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-05 |
View Report |
Capital. Capital allotment shares. |
2020-10-29 |
View Report |
Capital. Second filing capital allotment shares. |
2020-10-24 |
View Report |
Persons with significant control. Change date: 2020-06-26. Psc name: Priestholm Midco Ii Ltd. |
2020-10-13 |
View Report |
Officers. Appointment date: 2020-09-24. Officer name: Beverley Ann Dumbleton. |
2020-09-24 |
View Report |
Officers. Appointment date: 2020-09-24. Officer name: James Martin Shaw. |
2020-09-24 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2020-06-26. Old address: 105 Wigmore Street Marylebone London W1U 1QY United Kingdom. |
2020-06-26 |
View Report |
Capital. Capital allotment shares. |
2019-11-11 |
View Report |
Incorporation. Memorandum articles. |
2019-11-10 |
View Report |
Resolution. Description: Resolutions. |
2019-11-10 |
View Report |
Capital. Capital allotment shares. |
2019-11-04 |
View Report |
Officers. Termination date: 2019-10-28. Officer name: Vitruvian Directors Ii Limited. |
2019-11-04 |
View Report |
Officers. Termination date: 2019-10-28. Officer name: Vitruvian Directors I Limited. |
2019-11-04 |
View Report |
Officers. Officer name: Christopher Arthur Bulger. Termination date: 2019-10-28. |
2019-11-04 |
View Report |
Officers. Appointment date: 2019-10-28. Officer name: Mr Michael Steven Graham. |
2019-11-04 |
View Report |
Officers. Officer name: Mr Graham Donoghue. Appointment date: 2019-10-28. |
2019-11-04 |
View Report |
Mortgage. Charge creation date: 2019-10-24. Charge number: 122555640001. |
2019-11-01 |
View Report |
Incorporation. Capital: GBP 1 |
2019-10-10 |
View Report |