Advanced company searchLink opens in new window

PEOPLE AGAINST DIRTY HOLDINGS LIMITED

Company number 09876184

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 Nov 2018 AP03 Appointment of Mr. Brian Patrick Tippett as a secretary on 20 August 2018
28 Nov 2018 TM02 Termination of appointment of Xuan Thi Tran as a secretary on 20 August 2018
04 Oct 2018 SH20 Statement by Directors
04 Oct 2018 SH19 Statement of capital on 4 October 2018
  • GBP 100
04 Oct 2018 CAP-SS Solvency Statement dated 27/09/18
04 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
28 Mar 2018 AA01 Change of accounting reference date
13 Feb 2018 PSC07 Cessation of Skagen Conscience Capital Limited as a person with significant control on 16 January 2018
13 Feb 2018 PSC01 Notification of Herbert Fisk Johnson Iii as a person with significant control on 16 January 2018
29 Jan 2018 AP01 Appointment of Mr Timothy Earl Bailey as a director on 16 January 2018
29 Jan 2018 AP01 Appointment of Ms Audrey Sue Ditter as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Jonathon Roderick Alan Bond as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Timothy Andrew Koogle as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Hannah Ceri Jones as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Helena Louise Ganczakowski as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Mark Philip Sorensen as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Andrew Stuart Fraser as a director on 16 January 2018
29 Jan 2018 TM02 Termination of appointment of Robert Bruce Mison as a secretary on 16 January 2018
29 Jan 2018 AP03 Appointment of Ms Xuan Thi Tran as a secretary on 16 January 2018
27 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
22 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 16 November 2016 with updates
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 156,697,807
18 Nov 2016 CH01 Director's details changed for Mr Andrew Stuart Fraser on 1 September 2016