Advanced company searchLink opens in new window

PTL (HOLDINGS) LTD

Company number 08802891

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)
16 Mar 2016 CAP-SS Solvency Statement dated 14/03/16
16 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 134,662.5
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
14 Apr 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
14 Apr 2015 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 Apr 2015 CH01 Director's details changed for Mr Geoffrey Duncan King on 1 March 2015
13 Apr 2015 CH03 Secretary's details changed for Mr Nigel Henry Beaumont on 1 March 2015
13 Apr 2015 CH01 Director's details changed for Mr Stephen Kenneth Watts on 1 March 2015
13 Apr 2015 CH01 Director's details changed for Mr Andrew John Roberts on 1 March 2015
13 Apr 2015 CH01 Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015
29 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 134,662.5
06 Jun 2014 AP03 Appointment of Mr Nigel Henry Beaumont as a secretary
06 Jun 2014 AP01 Appointment of Mr Stephen Kenneth Watts as a director
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 134,662.50
18 Mar 2014 MR01 Registration of charge 088028910001
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 07/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2014 AP01 Appointment of Mr Nigel Henry Beaumont as a director
16 Jan 2014 AP01 Appointment of Mr Geoffrey Duncan King as a director
04 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)