- Company Overview for PHP AV LENDING LIMITED (07289558)
- Filing history for PHP AV LENDING LIMITED (07289558)
- People for PHP AV LENDING LIMITED (07289558)
- Charges for PHP AV LENDING LIMITED (07289558)
- More for PHP AV LENDING LIMITED (07289558)
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) |
---|---|---|---|
13 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
18 Jul 2024 | TM01 | Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Richard Howell on 3 July 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Mark Davies as a director on 18 April 2024 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
14 Feb 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 | |
14 Feb 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
06 May 2022 | CH01 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 | |
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 22 October 2021
|
|
06 Nov 2021 | MA | Memorandum and Articles of Association | |
05 Nov 2021 | MR01 | Registration of charge 072895580005, created on 22 October 2021 | |
12 Oct 2021 | CERTNM |
Company name changed php healthcare investments (holdings) LIMITED\certificate issued on 12/10/21
|
|
17 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jan 2021 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 | |
15 Jan 2021 | TM02 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 |