- Company Overview for PHP HEALTHCARE (HOLDINGS) LIMITED (07466867)
- Filing history for PHP HEALTHCARE (HOLDINGS) LIMITED (07466867)
- People for PHP HEALTHCARE (HOLDINGS) LIMITED (07466867)
- Charges for PHP HEALTHCARE (HOLDINGS) LIMITED (07466867)
- More for PHP HEALTHCARE (HOLDINGS) LIMITED (07466867)
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 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
25 May 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Philip John Holland as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Howell as a director on 1 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
08 Jul 2016 | CH01 | Director's details changed for Mr Philip John Holland on 8 July 2016 | |
06 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | AP01 | Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
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 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 | |
27 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |