Advanced company searchLink opens in new window

POLITICAL INVESTMENTS LIMITED

Company number 06818606

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)
26 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 118.00
26 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 114.00
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr Andrew Stephen Wilson on 14 February 2010
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 110.00
03 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re art 42(2)(b) ca 2006 set auth cap revoked 21/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2011 CH01 Director's details changed for Mr Andrew Stephen Wilson on 12 January 2011
17 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
18 Dec 2009 AP03 Appointment of Mr Christopher William Lawes as a secretary
16 Dec 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
16 Dec 2009 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW on 16 December 2009
16 Dec 2009 AP01 Appointment of Mr Freddie Erland Sayers as a director
10 Dec 2009 AP01 Appointment of Mr Simon Andrew Banks-Cooper as a director
10 Dec 2009 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
10 Dec 2009 TM01 Termination of appointment of Caroline Litchfield as a director
10 Dec 2009 AD01 Registered office address changed from 5Th Floor 55 King Street Manchester Greater Manchester M2 4LQ on 10 December 2009
10 Dec 2009 122 S-div
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 September 2009
  • GBP 1.00
10 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2009 MEM/ARTS Memorandum and Articles of Association
05 Dec 2009 AP01 Appointment of Stephan Shakespeare as a director
05 Dec 2009 AP01 Appointment of Dr Andrew Stephen Wilson as a director
05 Dec 2009 TM01 Termination of appointment of Cs Directors Limited as a director