PA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistration of charge 081379840006, created on 2025-06-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/08/246 August 2024 Appointment of Michael Andrew Scott as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Mr Michael Andrew Scott as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a director on 2024-07-31

View Document

09/05/249 May 2024 Termination of appointment of Sukhbir Singh Kapoor as a director on 2024-05-08

View Document

21/01/2421 January 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/01/2410 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-22

View Document

22/12/2322 December 2023 Cessation of 121333 Limited as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Notification of Loiseau Bidco Limited as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

15/12/2315 December 2023 Registration of charge 081379840005, created on 2023-12-08

View Document

14/12/2314 December 2023 Termination of appointment of Steven Christopher Gray as a director on 2023-12-08

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of Mr Christopher Stewart Hanna as a director on 2023-10-25

View Document

02/11/232 November 2023 Termination of appointment of Zoe Cheuk Yee Lai as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Stephen James Horne as a director on 2023-10-25

View Document

02/11/232 November 2023 Appointment of Ms Zoe Cheuk Yee Lai as a director on 2023-10-25

View Document

02/11/232 November 2023 Appointment of Mr Sukhpal Singh Ahluwalia as a director on 2023-10-25

View Document

02/11/232 November 2023 Termination of appointment of Christopher Stewart Hanna as a director on 2023-11-01

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

04/08/234 August 2023 Appointment of Steven Christopher Gray as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Brian Floyd Mcmanus as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Sally Anne Dowling as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Max Thelonious Rogan as a secretary on 2023-08-01

View Document

02/08/232 August 2023 Satisfaction of charge 081379840004 in full

View Document

15/03/2315 March 2023 Termination of appointment of Helen Mary Molloy as a director on 2023-03-15

View Document

18/01/2318 January 2023 Appointment of Mr Sukhbir Singh Kapoor as a director on 2023-01-12

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

20/12/2220 December 2022 Director's details changed for Helen Mary Molloy on 2022-03-01

View Document

19/12/2219 December 2022 Director's details changed for Brian Floyd Mcmanus on 2022-07-30

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

06/10/226 October 2022 Cessation of Pa Topco Limited as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of 121333 Limited as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

20/09/2220 September 2022 Termination of appointment of Mark Andrew Eburne as a director on 2022-09-15

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Appointment of Mark Andrew Eburne as a director on 2021-09-27

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

13/07/2113 July 2021 Termination of appointment of Anthony Brent Windom as a director on 2021-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Neil Michael Croxson as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Brian Floyd Mcmanus as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Helen Mary Semmens as a director on 2021-06-30

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BRENT ANTHONY WINDOM

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 30/05/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE COURVILLE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED ANDRE COURVILLE

View Document

10/12/1810 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 114813619.22

View Document

10/12/1810 December 2018 STATEMENT BY DIRECTORS

View Document

10/12/1810 December 2018 SOLVENCY STATEMENT DATED 10/12/18

View Document

10/12/1810 December 2018 REDUCE ISSUED CAPITAL 10/12/2018

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 153084825.63

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 06/09/17 STATEMENT OF CAPITAL GBP 152385825.63

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED HENRY BUCKLEY

View Document

18/08/1718 August 2017 SECRETARY APPOINTED LOUIS JUNEAU

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY WEST

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081379840003

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081379840002

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PA TOPCO LIMITED

View Document

06/07/176 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 COMPANY NAME CHANGED GENGHIS MIDCO LIMITED CERTIFICATE ISSUED ON 25/07/16

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 829319.63

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR STANLEY GEORGE WEST

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COTTLE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081379840003

View Document

13/10/1413 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 439274.85

View Document

14/08/1414 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED PETER CHARLES SEPHTON

View Document

19/06/1419 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 435274.85

View Document

01/06/141 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081379840002

View Document

09/05/149 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 428074.85

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED GARY WADE SPELLINS

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1316 January 2013 27/12/12 STATEMENT OF CAPITAL GBP 399267.67

View Document

16/11/1216 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 334119.62

View Document

08/10/128 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 276936

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY

View Document

14/08/1214 August 2012 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

13/08/1213 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 225000

View Document

08/08/128 August 2012 SUBDIVISION OF SHARE CAPITAL 24/07/2012

View Document

08/08/128 August 2012 SUB-DIVISION 24/07/12

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company