- Company Overview for PHHL LIMITED (04098207)
- Filing history for PHHL LIMITED (04098207)
- People for PHHL LIMITED (04098207)
- Charges for PHHL LIMITED (04098207)
- More for PHHL LIMITED (04098207)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
28 Mar 2024 | AP01 | Appointment of Mr Gary William Fennah as a director on 27 March 2024 | |
26 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Catherine House Catherine Street Macclesfield Cheshire SK11 6BB England to The Motorworks Chestergate Macclesfield SK11 6DU on 1 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
17 Aug 2021 | CH01 | Director's details changed for Mr Andrew Peter Tyrrell on 17 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Jullian Karl Shawcross on 17 August 2021 | |
17 Aug 2021 | CH03 | Secretary's details changed for Mr Jullian Karl Shawcross on 17 August 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG England to Catherine House Catherine Street Macclesfield Cheshire SK11 6BB on 16 July 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Ivy Mill Crown Street Failsworth Manchester M35 9BG on 1 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates |