Advanced company searchLink opens in new window

PHG GENERAL PARTNER LIMITED

Company number 05984402

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)
30 Apr 2020 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 30 April 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CH01 Director's details changed for Mr Stephen Charles Harper on 15 October 2019
27 Sep 2019 TM02 Termination of appointment of Stephen John Bareham as a secretary on 27 September 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
06 Jun 2018 PSC02 Notification of Property Holdings Group Limited as a person with significant control on 6 June 2018
06 Jun 2018 PSC07 Cessation of Stephen Charles Harper as a person with significant control on 6 June 2018
06 Jun 2018 MR04 Satisfaction of charge 3 in full
06 Jun 2018 MR04 Satisfaction of charge 059844020012 in full
15 Sep 2017 CH01 Director's details changed for Mr Stephen Charles Harper on 2 September 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
12 May 2016 AP03 Appointment of Mr Stephen John Bareham as a secretary on 11 May 2016
14 Jan 2016 MR04 Satisfaction of charge 4 in full
13 Jan 2016 TM02 Termination of appointment of Nicola Goldsmith as a secretary on 1 January 2016
02 Dec 2015 AA Accounts for a small company made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
30 Apr 2015 MR04 Satisfaction of charge 9 in full
20 Mar 2015 MR01 Registration of charge 059844020012, created on 19 March 2015
04 Feb 2015 CERTNM Company name changed attivo general partner (2006) LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100