FORGE HOLIDAY GROUP LTD - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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