- Company Overview for P.H.C. PROPERTIES LIMITED (05633391)
- Filing history for P.H.C. PROPERTIES LIMITED (05633391)
- People for P.H.C. PROPERTIES LIMITED (05633391)
- Charges for P.H.C. PROPERTIES LIMITED (05633391)
- More for P.H.C. PROPERTIES LIMITED (05633391)
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
|
|
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
|
|
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
|
|
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
|
|
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 |