Advanced company searchLink opens in new window

P&O PROPERTY HOLDINGS LIMITED

Company number 00282161

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)
22 Sep 2023 AA Full accounts made up to 24 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
09 Nov 2022 AA Full accounts made up to 24 December 2021
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
29 Dec 2021 AA Accounts for a small company made up to 24 December 2020
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 24 December 2019
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 24 December 2018
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
17 May 2018 AA Accounts for a small company made up to 24 December 2017
13 Apr 2018 AP01 Appointment of Khwaja Kamran Shah as a director on 9 April 2018
13 Apr 2018 TM01 Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018
28 Sep 2017 AA Accounts for a small company made up to 24 December 2016
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Sep 2016 AA Full accounts made up to 24 December 2015
22 Sep 2016 AP01 Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016
22 Sep 2016 TM01 Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016
22 Sep 2016 TM01 Termination of appointment of Sayed Shuja Ali as a director on 30 August 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 32,256,397.5
04 Oct 2015 AA Full accounts made up to 24 December 2014
30 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 32,256,397.5
05 May 2015 AP01 Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 April 2015
03 May 2015 TM01 Termination of appointment of Gary Brooks as a director on 31 December 2014