- Company Overview for PA OVERSEAS HOLDINGS LIMITED (02289193)
- Filing history for PA OVERSEAS HOLDINGS LIMITED (02289193)
- People for PA OVERSEAS HOLDINGS LIMITED (02289193)
- Charges for PA OVERSEAS HOLDINGS LIMITED (02289193)
- More for PA OVERSEAS HOLDINGS LIMITED (02289193)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jul 2016 | AP03 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 | |
13 Jul 2016 | TM02 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | MR01 | Registration of charge 022891930003, created on 10 March 2016 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
11 Apr 2014 | AP01 | Appointment of Mr Matthew Millar Gordon as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Caroline Browning as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Robert King as a director | |
22 Aug 2013 | AP01 | Appointment of Robert Gaius King as a director | |
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
06 Nov 2012 | AP03 | Appointment of Mr Robert Gaius King as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Lisa Dadswell as a secretary | |
16 Oct 2012 | CH01 | Director's details changed for Ms Caroline Smith on 6 October 2012 | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
15 Jun 2012 | TM01 | Termination of appointment of Jonathan Moynihan as a director | |
29 Feb 2012 | TM02 | Termination of appointment of Bridget Miller as a secretary |