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)
20 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Andrew Stephen Wilson on 12 January 2011
22 Sep 2010 AP01 Appointment of Iain Campbell Dale as a director
22 Sep 2010 AP01 Appointment of Shane Leslie Stone as a director
22 Sep 2010 AP01 Appointment of Simon Andrew Banks-Cooper as a director
22 Sep 2010 AP01 Appointment of Mr Andrew Stephen Wilson as a director
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 September 2010
  • GBP 20
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 SH02 Sub-division of shares on 17 August 2010
24 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 17/08/2010
19 Aug 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
17 Aug 2010 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 August 2010
17 Aug 2010 TM01 Termination of appointment of Jc Directors Limited as a director
17 Aug 2010 TM01 Termination of appointment of Michael Blood as a director
17 Aug 2010 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
13 Jul 2010 CERTNM Company name changed jcco 241 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
02 Jul 2010 CONNOT Change of name notice
22 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)