Advanced company searchLink opens in new window

PHP EMPIRE HOLDINGS LIMITED

Company number 07287773

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)
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2016 MR01 Registration of charge 072877730009, created on 15 January 2016
23 Jan 2016 MR01 Registration of charge 072877730010, created on 15 January 2016
21 Jan 2016 MR01 Registration of charge 072877730007, created on 7 January 2016
21 Jan 2016 MR01 Registration of charge 072877730008, created on 7 January 2016
15 Jan 2016 MR01 Registration of charge 072877730006, created on 7 January 2016
09 Dec 2015 CH01 Director's details changed for Mr Timothy David Walker-Arnott on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Harry Abraham Hyman on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Philip John Holland on 9 December 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP .01
17 Jun 2015 AA Full accounts made up to 31 December 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP .01
21 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 AD01 Registered office address changed from Ground Floor, Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
02 May 2014 AA Full accounts made up to 31 December 2013
28 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP .01
24 Jun 2013 AUD Auditor's resignation
03 May 2013 AA Full accounts made up to 31 December 2012
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4