- Company Overview for PHP GLEN SPEAN LIMITED (04161553)
- Filing history for PHP GLEN SPEAN LIMITED (04161553)
- People for PHP GLEN SPEAN LIMITED (04161553)
- Charges for PHP GLEN SPEAN LIMITED (04161553)
- More for PHP GLEN SPEAN LIMITED (04161553)
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) |
---|---|---|---|
11 Oct 2024 | MR01 | Registration of charge 041615530063, created on 9 October 2024 | |
10 Oct 2024 | MR01 | Registration of charge 041615530062, created on 1 October 2024 | |
03 Oct 2024 | MR01 | Registration of charge 041615530061, created on 1 October 2024 | |
13 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Jul 2024 | TM01 | Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Richard Howell on 3 July 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Mark Davies as a director on 27 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
14 Feb 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 | |
14 Feb 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 May 2022 | AD01 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr David Leslie Jack Bateman as a director on 1 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
03 Feb 2021 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 | |
17 Dec 2020 | MR01 | Registration of charge 041615530059, created on 3 December 2020 | |
17 Dec 2020 | MR01 | Registration of charge 041615530060, created on 7 December 2020 |