- Company Overview for PA GROUP HOLDINGS LIMITED (08137984)
- Filing history for PA GROUP HOLDINGS LIMITED (08137984)
- People for PA GROUP HOLDINGS LIMITED (08137984)
- Charges for PA GROUP HOLDINGS LIMITED (08137984)
- Registers for PA GROUP HOLDINGS LIMITED (08137984)
- More for PA GROUP HOLDINGS LIMITED (08137984)
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) |
---|---|---|---|
22 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Sep 2021 | TM02 | Termination of appointment of Louis Juneau as a secretary on 30 August 2021 | |
09 Sep 2021 | AP03 | Appointment of Max Thelonious Rogan as a secretary on 30 August 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Neil Michael Croxson as a director on 30 June 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Anthony Brent Windom as a director on 30 June 2021 | |
13 Jul 2021 | AP01 | Appointment of Brian Floyd Mcmanus as a director on 30 June 2021 | |
13 Jul 2021 | AP01 | Appointment of Helen Mary Semmens as a director on 30 June 2021 | |
13 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
05 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
17 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
09 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 Oct 2020 | CH03 | Secretary's details changed for Louis Juneau on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
07 Jul 2020 | MR01 | Registration of charge 081379840004, created on 26 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | MA | Memorandum and Articles of Association | |
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
11 Nov 2019 | AP01 | Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 |