Advanced company searchLink opens in new window

P.H.C. PROPERTIES LIMITED

Company number 05633391

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 AD01 Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 17 November 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
03 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Jul 2015 TM01 Termination of appointment of Paul Chant as a director on 1 January 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
23 Apr 2013 AP01 Appointment of Mr Roger Chant as a director
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Roger Chant as a director
09 May 2012 AP01 Appointment of Mr Paul Chant as a director
24 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Mar 2011 CERTNM Company name changed abacus developments (london) LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
17 Mar 2011 CONNOT Change of name notice
23 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders