Advanced company searchLink opens in new window

PHP PROPERTY MANAGEMENT SERVICES LIMITED

Company number 02877191

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)
04 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
02 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
06 Aug 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
02 Dec 2013 CH04 Secretary's details changed for Nexus Management Services Limited on 1 March 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AD01 Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 26 February 2013
05 Feb 2013 TM01 Termination of appointment of Ian Griffiths as a director
10 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 CH01 Director's details changed for Mr Timothy David Walker Arnott on 12 December 2011
12 Dec 2011 CH01 Director's details changed for Mr Harry Abraham Hyman on 12 December 2011
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Bernard Kelly on 22 November 2011
22 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Apr 2011 AP01 Appointment of Mr Malcolm Vincent Morris as a director
14 Feb 2011 AP01 Appointment of Mr Philip John Holland as a director
10 Feb 2011 AP01 Appointment of Mr Ian Griffiths as a director
16 Dec 2010 CH04 Secretary's details changed for Nexus Management Services Limited on 16 December 2010
16 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Mr Timothy David Walker Arnott on 27 October 2010
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
16 Dec 2009 AD01 Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 16 December 2009