Advanced company searchLink opens in new window

PHP MEDICAL PROPERTIES LIMITED

Company number 04246742

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)
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
10 Jul 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
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
01 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
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
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 221,624.4
17 Jun 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 221,624.4
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
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
06 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
17 Apr 2013 MR04 Satisfaction of charge 2 in full
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Feb 2013 AP01 Appointment of Mr Timothy David Walker-Arnott as a director