Advanced company searchLink opens in new window

FPHD HOLDINGS LIMITED

Company number 05521028

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)
23 Nov 2009 CH01 Director's details changed for Mr Stuart Lee Buswell on 17 November 2009
23 Nov 2009 AD01 Registered office address changed from Pfk Uk Llp the Havens Ransomes Europark Ipswich IP3 9SJ on 23 November 2009
30 Jul 2009 363a Return made up to 28/07/09; full list of members
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2008 288a Director appointed sean michael taylor
18 Nov 2008 288a Director appointed stuart lee buswell
18 Nov 2008 288a Director appointed robert legge
18 Nov 2008 288a Director appointed kenton james fine
18 Nov 2008 288a Secretary appointed maurice belcher
17 Nov 2008 287 Registered office changed on 17/11/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE
14 Nov 2008 288b Appointment Terminated Secretary barbara day
14 Nov 2008 288b Appointment Terminated Director barbara day
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
30 Sep 2008 AA Group of companies' accounts made up to 30 June 2008
15 Sep 2008 363a Return made up to 28/07/08; full list of members
18 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Aug 2008 MAR Re-registration of Memorandum and Articles
04 Aug 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Aug 2008 53 Application for reregistration from PLC to private
04 Aug 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Jan 2008 AA Group of companies' accounts made up to 30 June 2007
16 Aug 2007 363a Return made up to 28/07/07; full list of members
06 Aug 2007 288b Secretary resigned