Advanced company searchLink opens in new window

PETER VARDY HOLDINGS LIMITED

Company number SC319442

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)
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,210,807.8427
11 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,210,807.8427
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jul 2014 CH01 Director's details changed for Peter Daniel David Vardy on 9 July 2014
19 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,210,803
12 May 2014 TM01 Termination of appointment of Jamies Crowther as a director
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
28 Aug 2013 SH08 Change of share class name or designation
28 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 20,306,803.00
25 Jun 2013 TM01 Termination of appointment of Gerard Murray as a director
07 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
12 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 1
11 Oct 2012 TM01 Termination of appointment of Peter Vardy as a director
02 Oct 2012 AP01 Appointment of Sir Peter Vardy as a director
06 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
24 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of purchase contract 29/12/2011
03 Feb 2012 AP01 Appointment of Peter Vardy as a director
01 Feb 2012 SH06 Cancellation of shares. Statement of capital on 1 February 2012
  • GBP 17,604,100
01 Feb 2012 SH03 Purchase of own shares.
18 Jan 2012 AP01 Appointment of Lady Margaret Barr Vardy as a director
12 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association