- Company Overview for THE PHA GROUP LIMITED (05385944)
- Filing history for THE PHA GROUP LIMITED (05385944)
- People for THE PHA GROUP LIMITED (05385944)
- Charges for THE PHA GROUP LIMITED (05385944)
- More for THE PHA GROUP LIMITED (05385944)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2024
|
|
17 Jul 2024 | SH03 |
Purchase of own shares.
|
|
17 Jul 2024 | SH03 | Purchase of own shares. | |
03 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | PSC04 | Change of details for Mr Simon Dolan as a person with significant control on 13 June 2024 | |
16 May 2024 | PSC04 | Change of details for Mr Simon Dolan as a person with significant control on 6 May 2020 | |
13 May 2024 | TM01 | Termination of appointment of Marina Hall as a director on 13 May 2024 | |
13 May 2024 | TM02 | Termination of appointment of Marina Hall as a secretary on 13 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
23 Feb 2024 | AP01 | Appointment of Mr Stuart James Alexander Skinner as a director on 23 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Shelley Louise Frosdick as a director on 23 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Simon James Dolan as a director on 23 February 2024 | |
19 Sep 2023 | PSC04 | Change of details for Mr Simon Dolan as a person with significant control on 8 March 2019 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
19 Oct 2022 | SH08 | Change of share class name or designation | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | AP01 | Appointment of Mrs Marina Hall as a director on 1 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
15 Mar 2022 | CH01 | Director's details changed for Mr Philip David Hall on 15 March 2022 | |
12 Nov 2021 | PSC04 | Change of details for Mr Simon Dolan as a person with significant control on 1 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Hammer House 117 Wardour Street London W1F 0UN on 12 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 |