- Company Overview for PHBS MANAGEMENT LTD. (06431063)
- Filing history for PHBS MANAGEMENT LTD. (06431063)
- People for PHBS MANAGEMENT LTD. (06431063)
- More for PHBS MANAGEMENT LTD. (06431063)
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 Jul 2014 | TM01 | Termination of appointment of Craig Stuart Ellis as a director on 26 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Craig Stuart Ellis as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Peter Mark Harpham as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from Millcorn House 39a Wortley Road Sheffield South Yorkshire S35 4LQ on 6 November 2012 | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
24 Jul 2012 | CERTNM |
Company name changed s y & n r waste management services LIMITED\certificate issued on 24/07/12
|
|
24 Jul 2012 | CONNOT | Change of name notice | |
02 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
22 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
12 Mar 2009 | 363a | Return made up to 19/11/08; full list of members | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 88(2)O | Ad 19/11/07--------- £ si 99@1 | |
23 Nov 2007 | 288b | Director resigned | |
23 Nov 2007 | 288b | Secretary resigned | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
23 Nov 2007 | 88(2)R | Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 | |
19 Nov 2007 | NEWINC | Incorporation |