PEOPLE AGAINST DIRTY HOLDINGS LIMITED
Company number 09876184
- Company Overview for PEOPLE AGAINST DIRTY HOLDINGS LIMITED (09876184)
- Filing history for PEOPLE AGAINST DIRTY HOLDINGS LIMITED (09876184)
- People for PEOPLE AGAINST DIRTY HOLDINGS LIMITED (09876184)
- More for PEOPLE AGAINST DIRTY HOLDINGS LIMITED (09876184)
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
|
|
04 Oct 2018 | CAP-SS | Solvency Statement dated 27/09/18 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Nov 2016 | CH01 | Director's details changed for Mr Andrew Stuart Fraser on 1 September 2016 |