Advanced company searchLink opens in new window

PETERSHILL PARTNERS PLC

Company number 13289144

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)
24 Aug 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 14 June 2022
  • USD 11,538,023.75
24 Aug 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 23 June 2022
  • USD 11,524,351.12
24 Aug 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 16 June 2022
  • USD 11,533,667.96
24 Aug 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 27 June 2022
  • USD 11,521,551.35
24 Aug 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 9 June 2022
  • USD 11,543,055.50
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jul 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 7 June 2022
  • USD 11,544,290.97
12 Jul 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 June 2022
  • USD 11,547,477.99
12 Jul 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 6 June 2022
  • USD 11,546,207.49
12 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Jun 2022 SH02 Statement of capital on 24 May 2022
  • USD 0.01
06 May 2022 AA Interim accounts made up to 28 February 2022
03 May 2022 AA Group of companies' accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
20 Dec 2021 PSC08 Notification of a person with significant control statement
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 50,000
  • USD 10,000,000.01
06 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice to call general meetings at short notice (not agm) 27/09/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
01 Oct 2021 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
28 Sep 2021 PSC07 Cessation of Gsam Holdings Llc as a person with significant control on 28 September 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 50,000
  • USD 10,000,000.01
06 Sep 2021 AP01 Appointment of Ms Annemarie Verna Florence Durbin as a director on 4 September 2021