Advanced company searchLink opens in new window

PALMER & HARVEY (HOLDINGS) PLC

Company number 06470058

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)
17 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2009 88(2) Amending 88(2)
25 Sep 2009 88(2) Amending 88(2)
11 Sep 2009 AA Group of companies' accounts made up to 4 April 2009
10 Jun 2009 122 Conve
02 May 2009 288b Appointment terminated director graham mcpherson
19 Mar 2009 353a Location of register of members (non legible)
28 Jan 2009 363a Return made up to 11/01/09; full list of members
09 Dec 2008 288c Director's change of particulars / chris etherington / 11/11/2008
18 Nov 2008 288b Appointment terminated director christopher little
18 Nov 2008 88(2) Ad 08/05/08\gbp si 49643125@0.01=496431.25\gbp ic 996435.25/1492866.5\
05 Nov 2008 AA Group of companies' accounts made up to 5 April 2008
21 Oct 2008 88(2) Ad 08/05/08\gbp si 49643325@0.01=496433.25\gbp ic 500002/996435.25\
21 Oct 2008 88(2) Ad 27/03/08\gbp si 500000@1=500000\gbp ic 2/500002\
20 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Oct 2008 123 Gbp nc 1042864/2042864\27/03/08
11 Sep 2008 288a Secretary appointed mr andrew mckelvie
11 Sep 2008 288b Appointment terminated secretary colin cooper
02 Jun 2008 225 Accounting reference date shortened from 06/04/2009 to 07/04/2008
21 May 2008 288a Director appointed mr jonathan moxon
14 May 2008 288a Director appointed christopher borlase adams
14 May 2008 288a Director appointed michael bedford
14 May 2008 288a Director appointed graham scott mcpherson
30 Apr 2008 MISC Form 88(2) 03/04/08 allotting 49643325 shares at 1P copy scheme of arrangement
29 Apr 2008 122 Gbp sr 49998@1