Advanced company searchLink opens in new window

PANDROL HOLDINGS LIMITED

Company number 03841849

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)
28 Dec 2013 TM01 Termination of appointment of Jean Colliaut as a director
10 Oct 2013 TM02 Termination of appointment of Vincent Lunel as a secretary
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 22,285.59
31 May 2013 TM01 Termination of appointment of Thomas Mcelligott as a director
31 May 2013 AP03 Appointment of Mr David John Cooke as a secretary
31 May 2013 TM02 Termination of appointment of Jeffrey Stone as a secretary
13 May 2013 AA Full accounts made up to 31 December 2012
20 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
26 Apr 2012 AA Full accounts made up to 31 December 2011
24 Nov 2011 MG01 Duplicate mortgage certificatecharge no:2
21 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2011 MEM/ARTS Memorandum and Articles of Association
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/10/2011
10 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
10 Oct 2011 TM01 Termination of appointment of Emmanuel Thillaye Du Boullay as a director
29 Sep 2011 TM01 Termination of appointment of Emmanuel Thillaye Du Boullay as a director
16 Jun 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 AP01 Appointment of Mr Didier Henri, Jean-Louis Bourdon as a director
01 Feb 2011 TM01 Termination of appointment of John Beal Preston as a director
16 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
16 Sep 2010 AD03 Register(s) moved to registered inspection location
16 Sep 2010 AD02 Register inspection address has been changed
23 Apr 2010 AA Full accounts made up to 31 December 2009
16 Dec 2009 SH08 Change of share class name or designation
16 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association