Advanced company searchLink opens in new window

PA OVERSEAS HOLDINGS LIMITED

Company number 02289193

Filter by category

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)
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2016 MR01 Registration of charge 022891930003, created on 10 March 2016
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80,000,003
01 Jul 2015 AA Full accounts made up to 31 December 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80,000,003
11 Apr 2014 AP01 Appointment of Mr Matthew Millar Gordon as a director
09 Apr 2014 TM01 Termination of appointment of Caroline Browning as a director
09 Apr 2014 TM01 Termination of appointment of Robert King as a director
22 Aug 2013 AP01 Appointment of Robert Gaius King as a director
14 Aug 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
06 Nov 2012 AP03 Appointment of Mr Robert Gaius King as a secretary
06 Nov 2012 TM02 Termination of appointment of Lisa Dadswell as a secretary
16 Oct 2012 CH01 Director's details changed for Ms Caroline Smith on 6 October 2012
23 Aug 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
15 Jun 2012 TM01 Termination of appointment of Jonathan Moynihan as a director
29 Feb 2012 TM02 Termination of appointment of Bridget Miller as a secretary
01 Dec 2011 AP01 Appointment of Ms Caroline Smith as a director
01 Dec 2011 TM01 Termination of appointment of Ruairidh Cameron as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
09 Jun 2011 AP03 Appointment of Ms Bridget Miller as a secretary