Advanced company searchLink opens in new window

PACHUCA HOLDINGS LIMITED

Company number 08225534

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)
08 Feb 2019 AA Group of companies' accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
24 Jan 2018 AA Group of companies' accounts made up to 31 August 2017
27 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
02 May 2017 AA Group of companies' accounts made up to 31 August 2016
19 Nov 2016 MR01 Registration of charge 082255340001, created on 18 November 2016
20 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
08 Jun 2016 SH06 Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 312,634.00
08 Jun 2016 SH03 Purchase of own shares.
02 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 29/04/2016
12 May 2016 AA Group of companies' accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 334,240
15 Sep 2015 AP03 Appointment of Mr Russell Howard Cope as a secretary on 15 September 2015
15 Sep 2015 TM02 Termination of appointment of Colin Charles Shorney as a secretary on 15 September 2015
15 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 334,240
23 Jan 2014 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 334,240
15 Jan 2014 AD01 Registered office address changed from Lamby Industrial Estate Mardy Road Rumney Cardiff CF3 2EX United Kingdom on 15 January 2014
10 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Jun 2013 TM01 Termination of appointment of Christopher Catley as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 334,240
21 Mar 2013 SH08 Change of share class name or designation
21 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 August 2013
27 Feb 2013 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 27 February 2013