Advanced company searchLink opens in new window

PXP HOLDINGS LIMITED

Company number 05857936

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 Sep 2010 AA01 Previous accounting period extended from 25 December 2009 to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Jonathan David Leigh Gregory on 26 June 2010
27 Jul 2010 CH01 Director's details changed for Montague John Meyer on 26 June 2010
27 Jul 2010 CH01 Director's details changed for Mr Anthony William Vallely on 26 June 2010
27 Jul 2010 CH01 Director's details changed for Geoffrey Arnold on 26 June 2010
27 Jul 2010 CH03 Secretary's details changed for Mr Anthony William Vallely on 26 June 2010
26 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 26/06/09; full list of members
16 Jun 2009 288a Director and secretary appointed anthony william vallely
05 Jun 2009 288b Appointment terminated director and secretary philip kendall
09 Sep 2008 288a Secretary appointed philip harold malcolm kendall
08 Sep 2008 288b Appointment terminated secretary graham wills
25 Jul 2008 363a Return made up to 26/06/08; full list of members
25 Jul 2008 288c Director's change of particulars / jonathan gregory / 18/07/2008
24 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
23 Jan 2008 288a New director appointed
29 Oct 2007 363s Return made up to 26/06/07; full list of members
30 Apr 2007 287 Registered office changed on 30/04/07 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
23 Jan 2007 225 Accounting reference date extended from 30/06/07 to 25/12/07
06 Jan 2007 395 Particulars of mortgage/charge
06 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 20/12/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2007 123 Nc inc already adjusted 20/12/06
06 Jan 2007 288a New director appointed
06 Jan 2007 122 S-div 20/12/06