Advanced company searchLink opens in new window

PSSHLPS NO 2 LIMITED

Company number 08321760

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 Dec 2016 AP01 Appointment of Miss Sarah Anne Gardener as a director on 6 April 2016
08 Dec 2016 AP01 Appointment of Mr Frederick Edward Oliver Porter as a director on 6 April 2016
08 Dec 2016 AP01 Appointment of Mr Peter John Watts as a director on 31 October 2016
17 Feb 2016 MR01 Registration of charge 083217600002, created on 17 February 2016
16 Feb 2016 SH06 Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 16
16 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2016 SH03 Purchase of own shares.
08 Feb 2016 TM01 Termination of appointment of Graham Charles Henley as a director on 30 January 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 18
19 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 18
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 18
10 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of David Richard Cadwallader as a director on 19 August 2014
28 Aug 2014 TM01 Termination of appointment of Nicola Jane Jaques as a director on 19 August 2014
16 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11
03 Dec 2013 AA01 Current accounting period extended from 31 March 2013 to 31 March 2014
07 Aug 2013 CH01 Director's details changed for Angela Grace Caiger on 26 July 2013
27 Mar 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2012 NEWINC Incorporation