- 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) |
---|---|---|---|
15 Dec 2020 | MR01 | Registration of charge 041615530058, created on 3 December 2020 | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Aug 2020 | AP01 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
19 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of Philip John Holland as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Howell as a director on 1 April 2017 | |
22 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 21 March 2016 | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Philip John Holland on 8 July 2016 | |
22 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-22
Statement of capital on 2016-07-22
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | MR01 | Registration of charge 041615530057, created on 8 June 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary | |
13 Jun 2014 | CH01 | Director's details changed for Mr Philip John Holland on 30 April 2014 | |
19 May 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary |