Advanced company searchLink opens in new window

PS & N (HOLDINGS) LIMITED

Company number 06389718

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)
17 Oct 2018 AD02 Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
05 Oct 2018 AD01 Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 5 October 2018
05 Oct 2018 TM02 Termination of appointment of Christopher David Watson as a secretary on 11 September 2018
22 May 2018 PSC01 Notification of Evert Valentijn Norman Louwman as a person with significant control on 13 November 2017
22 May 2018 PSC01 Notification of Hans Tulp as a person with significant control on 6 April 2016
22 May 2018 PSC01 Notification of Richard Douglas as a person with significant control on 6 April 2016
22 May 2018 PSC01 Notification of Thomas Cameron Henderson as a person with significant control on 6 April 2016
22 May 2018 PSC01 Notification of William Walmsley as a person with significant control on 6 April 2016
06 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 October 2017 with updates
29 Nov 2017 AP01 Appointment of Mr James Cameron Kelly as a director on 21 November 2017
23 Nov 2017 TM01 Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017
29 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,000,000
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
07 Jul 2015 MR01 Registration of charge 063897180002, created on 24 June 2015
25 Jun 2015 MR04 Satisfaction of charge 1 in full
03 Dec 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,000,000
19 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,000,000
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
17 Sep 2012 AA Group of companies' accounts made up to 31 December 2011