- Company Overview for P.H.D. DEVELOPMENTS LIMITED (05019629)
- Filing history for P.H.D. DEVELOPMENTS LIMITED (05019629)
- People for P.H.D. DEVELOPMENTS LIMITED (05019629)
- More for P.H.D. DEVELOPMENTS LIMITED (05019629)
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 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
31 Jan 2014 | AP01 | Appointment of Mr Martin Ian Dack as a director | |
31 Jan 2014 | TM01 | Termination of appointment of David Foster as a director | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of David Agnew as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Gordon Forbes Clements as a director | |
14 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
30 Nov 2011 | AP01 | Appointment of Mr David Martin Foster as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
22 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
30 Sep 2011 | AP01 | Appointment of Mr David Blake as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
28 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Edward Porteous as a director | |
26 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
01 Apr 2011 | CH01 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders |