- Company Overview for P. H. PROPERTIES LTD (03105620)
- Filing history for P. H. PROPERTIES LTD (03105620)
- People for P. H. PROPERTIES LTD (03105620)
- Charges for P. H. PROPERTIES LTD (03105620)
- Insolvency for P. H. PROPERTIES LTD (03105620)
- More for P. H. PROPERTIES LTD (03105620)
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) |
---|---|---|---|
25 Sep 2020 | CS01 |
25/09/20 Statement of Capital gbp 150967
|
|
11 May 2020 | MR04 | Satisfaction of charge 031056200007 in full | |
11 May 2020 | MR04 | Satisfaction of charge 031056200011 in full | |
27 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
08 Aug 2019 | MR04 | Satisfaction of charge 6 in full | |
06 Aug 2019 | MR01 | Registration of charge 031056200013, created on 31 July 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Francis Mark Elkins on 10 June 2019 | |
20 Jun 2019 | CH03 | Secretary's details changed for Mr Dean Lucas on 10 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Dean Lucas on 10 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Andrew Melville Hamilton on 10 June 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mrs Anna Margaret Hamilton as a person with significant control on 10 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Dunns Close Nuneaton Warwickshire CV11 4NF to Staircraft Building Colliery Lane North Bayton Road Industrial Estate Coventry West Midlands CV7 9NW on 20 June 2019 | |
28 Feb 2019 | MR01 | Registration of charge 031056200012, created on 28 February 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
22 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
14 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Apr 2017 | MR01 | Registration of charge 031056200011, created on 25 April 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
02 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Feb 2016 | MR01 | Registration of charge 031056200010, created on 8 February 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 Jul 2015 | MR01 | Registration of charge 031056200009, created on 17 July 2015 | |
01 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 |