- Company Overview for PHILLIP HOWARD LTD (08128740)
- Filing history for PHILLIP HOWARD LTD (08128740)
- People for PHILLIP HOWARD LTD (08128740)
- More for PHILLIP HOWARD LTD (08128740)
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) |
---|---|---|---|
19 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
17 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | PSC01 | Notification of Rachel Ann Hancock as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Phillip Howard as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Jul 2015 | CH01 | Director's details changed for Miss Rachel Ann Hancock on 15 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 7 January 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|