PLACEFIRST LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Nicholas Bull as a director on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Mr Sunny Sanghera as a director on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Zena Shereen Namih as a director on 2025-04-30

View Document

02/01/252 January 2025 Change of details for Pf Bidco Limited as a person with significant control on 2023-04-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

05/11/245 November 2024 Change of details for Pf Bidco Limited as a person with significant control on 2022-03-29

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Appointment of Mr Craig Forster as a secretary on 2024-09-25

View Document

02/09/242 September 2024 Registration of charge 070719800013, created on 2024-08-23

View Document

12/07/2412 July 2024 Registration of charge 070719800012, created on 2024-07-11

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

09/11/239 November 2023 Registration of charge 070719800011, created on 2023-11-03

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge 070719800004 in full

View Document

11/07/2311 July 2023 Director's details changed for Mr David Mawson on 2023-07-01

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20

View Document

03/05/223 May 2022 Termination of appointment of William Alder Oliver as a director on 2022-04-29

View Document

26/04/2226 April 2022 Registration of charge 070719800009, created on 2022-04-22

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

01/02/221 February 2022 Termination of appointment of Richard Hunt as a director on 2022-01-26

View Document

01/02/221 February 2022 Appointment of Mr Nicholas Bull as a director on 2022-01-26

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

09/12/219 December 2021 Termination of appointment of Nichola Louise Halverson as a director on 2021-12-07

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Richard James Godsland as a secretary on 2021-09-29

View Document

23/09/2123 September 2021 Satisfaction of charge 070719800008 in full

View Document

11/08/2111 August 2021 Director's details changed for Mr Richard Hunt on 2021-04-30

View Document

11/08/2111 August 2021 Director's details changed for Mr David Christie on 2021-04-30

View Document

14/08/1914 August 2019 ADOPT ARTICLES 17/07/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR RICHARD HUNT

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTYN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH MILNE

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070719800007

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070719800006

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 866.619

View Document

01/06/161 June 2016 REDUCE SHARE PREM A/C 10/05/2016

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/161 June 2016 SOLVENCY STATEMENT DATED 10/05/16

View Document

01/06/161 June 2016 ADOPT ARTICLES 18/05/2016

View Document

01/06/161 June 2016 STATEMENT BY DIRECTORS

View Document

01/06/161 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 544.393

View Document

30/05/1630 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070719800005

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS NICHOLA LOUISE HALVERSON

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRYERS

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR DAVID CHRISTIE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ADRIAN LAVAN MARTYN

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070719800003

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1615 April 2016 SECOND FILING WITH MUD 08/12/15 FOR FORM AR01

View Document

29/01/1629 January 2016 18/12/2015

View Document

20/01/1620 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 544.394

View Document

13/01/1613 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY BUSINESS 14/12/2015

View Document

05/01/165 January 2016 ALTER ARTICLES 14/12/2015

View Document

05/01/165 January 2016 ARTICLES OF ASSOCIATION

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR PETER JOHN MARTIN

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY HELEN SWIFT

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MRS NICHOLA LOUISE HALVERSON

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070719800004

View Document

19/04/1519 April 2015 AUDITOR'S RESIGNATION

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 489.954

View Document

05/01/155 January 2015 SOLVENCY STATEMENT DATED 19/12/14

View Document

05/01/155 January 2015 REDUCE SHARE PREM A/C 19/12/2014

View Document

05/01/155 January 2015 STATEMENT BY DIRECTORS

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNITS 5&6 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MRS HELEN CLARE SWIFT

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BIRD

View Document

17/01/1417 January 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 ARTICLES OF ASSOCIATION

View Document

31/12/1331 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 489.954

View Document

31/12/1331 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR JONATHAN RANULPH CHRISTIAN BRYERS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKEWELL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070719800003

View Document

28/06/1328 June 2013 SECOND FILING WITH MUD 08/12/12 FOR FORM AR01

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, UNIT 5 & 6 THE STABLES PARRWOODS LANE, DIDSBURY, MANCHESTER, M20 5PG

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH MILNE / 10/12/2012

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1227 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 434.224

View Document

24/07/1224 July 2012 SECOND FILING FOR FORM SH01

View Document

17/07/1217 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 180

View Document

12/07/1212 July 2012 SUB-DIVISION 06/07/12

View Document

12/07/1212 July 2012 ALTER ARTICLES 06/07/2012

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR MICHAEL JOHN BAKEWELL

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR JOHN PATRICK BERRY

View Document

06/06/126 June 2012 APPROVE TERMS OF AGREEMENT 02/04/2012

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 180

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MISS JOANNE BIRD

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1113 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1113 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 50180

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS

View Document

13/04/1113 April 2011 ADOPT ARTICLES 22/03/2011

View Document

17/02/1117 February 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH MILNE / 10/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM PATRICK ROSS / 10/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1018 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 200

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, FOUNTAIN COURT 68 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2FB

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED GDCO 79 LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 CHANGE OF NAME 21/12/2009

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED GEORGE WILLIAM PATRICK ROSS

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED DAVID SMITH MILNE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

30/11/0930 November 2009 23/11/09 STATEMENT OF CAPITAL GBP 100

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company