Advanced company searchLink opens in new window

P & O OVERSEAS HOLDINGS LIMITED

Company number 00537728

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)
28 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
28 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,081,000
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
21 Aug 2015 CC04 Statement of company's objects
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
24 Jun 2015 AP03 Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,081,000
25 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 TM01 Termination of appointment of Flemming Dalgaard as a director
24 Jan 2014 AP01 Appointment of Mr. Ganesh Raj Jayaraman as a director
15 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,081,000
08 Nov 2013 TM01 Termination of appointment of Peter Walker as a director
17 Sep 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 CH01 Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012
11 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 December 2010
11 Mar 2011 CH01 Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011
14 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
13 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business dividend of £545,000,000 30/12/2010
03 Nov 2010 CH01 Director's details changed for Mr Peter Arthur Walker on 29 September 2010