Advanced company searchLink opens in new window

POLITICAL HOLDINGS LIMITED

Company number 07291783

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)
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 59.9
07 Mar 2016 TM01 Termination of appointment of Shane Leslie Stone as a director on 24 February 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 59.9
17 Jul 2015 CH01 Director's details changed for Iain Campbell Dale on 17 July 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of Shane Greer as a director on 4 June 2014
17 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 59.9
22 May 2014 TM01 Termination of appointment of Andrew Wilson as a director
09 May 2014 TM01 Termination of appointment of Simon Banks-Cooper as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 CH01 Director's details changed for Shane Greer on 19 July 2013
19 Jul 2013 CH01 Director's details changed for Shane Leslie Stone on 19 July 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Simon Andrew Banks-Cooper on 11 July 2012
25 Apr 2012 AD01 Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 25 April 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 59.00
01 Aug 2011 AP01 Appointment of Mr Ian George Robinson as a director
29 Jul 2011 AP01 Appointment of Shane Greer as a director
21 Jul 2011 AP03 Appointment of Mr Christopher William Lawes as a secretary