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)
03 May 2015 TM01 Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014
24 Nov 2014 AP01 Appointment of Sayed Shuja Ali as a director on 22 November 2014
03 Oct 2014 AA Full accounts made up to 24 December 2013
28 Jul 2014 TM02 Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014
23 Jun 2014 TM01 Termination of appointment of Edward Wilson as a director
13 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 32,256,397.5
06 Nov 2013 AAMD Amended full accounts made up to 24 December 2012
03 Oct 2013 AA Full accounts made up to 24 December 2012
03 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Andrew Coffey as a director
02 Oct 2012 AA Full accounts made up to 24 December 2011
13 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Gary Brooks on 11 May 2012
01 Jun 2012 CH01 Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012
01 Jun 2012 CH01 Director's details changed for Mr Edward Elliot Wilson on 11 May 2012
01 Jun 2012 CH01 Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012
01 Dec 2011 AAMD Amended full accounts made up to 24 December 2010
27 Sep 2011 AA Full accounts made up to 24 December 2010
25 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
28 Feb 2011 TM01 Termination of appointment of Angus Fletcher as a director
28 Feb 2011 AP01 Appointment of Rashidi Olugbenga Keshiro as a director
26 Oct 2010 TM02 Termination of appointment of David Nicholson as a secretary
26 Oct 2010 AP03 Appointment of Cynthia Mary Coombe as a secretary
18 Oct 2010 AA Full accounts made up to 24 December 2009
17 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders