Advanced company searchLink opens in new window

PHHL LIMITED

Company number 04098207

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)
14 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
07 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 165,000
26 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
05 Jun 2015 SH20 Statement by Directors
05 Jun 2015 SH19 Statement of capital on 5 June 2015
  • GBP 165,000
05 Jun 2015 CAP-SS Solvency Statement dated 14/05/15
05 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/05/2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 165,549.96
17 Nov 2014 TM01 Termination of appointment of Donald Mcculloch as a director on 24 October 2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2014 SH10 Particulars of variation of rights attached to shares
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Jan 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 165,549.96
09 Sep 2013 TM01 Termination of appointment of Peter Hattersley as a director
09 Sep 2013 AD01 Registered office address changed from C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ on 9 September 2013
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 CERTNM Company name changed peter hattersley holdings LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
29 Aug 2013 CONNOT Change of name notice
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 165,549.96
28 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
06 Aug 2012 SH10 Particulars of variation of rights attached to shares
24 Jul 2012 CC04 Statement of company's objects
24 Jul 2012 MEM/ARTS Memorandum and Articles of Association