- Company Overview for PHIP (MILTON KEYNES) LIMITED (04929885)
- Filing history for PHIP (MILTON KEYNES) LIMITED (04929885)
- People for PHIP (MILTON KEYNES) LIMITED (04929885)
- Charges for PHIP (MILTON KEYNES) LIMITED (04929885)
- More for PHIP (MILTON KEYNES) LIMITED (04929885)
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) |
---|---|---|---|
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2017 | PSC02 | Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 | |
28 Jun 2017 | PSC07 | Cessation of Phip Ch Limited as a person with significant control on 21 March 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Timothy David Walker Arnott as a director on 14 June 2017 | |
13 Apr 2017 | MR04 | Satisfaction of charge 9 in full | |
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 | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Philip John Holland on 8 July 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
07 Oct 2014 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 | |
19 May 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Ryder Court, Ground Floor Ryder Street London SW1Y 6QB on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Margaret Vaughan as a director | |
07 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |