- Company Overview for PHH 1 LIMITED (08278614)
- Filing history for PHH 1 LIMITED (08278614)
- People for PHH 1 LIMITED (08278614)
- Charges for PHH 1 LIMITED (08278614)
- More for PHH 1 LIMITED (08278614)
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) |
---|---|---|---|
21 Jul 2014 | MISC | Aud res sect 519 | |
16 Jul 2014 | MISC | Section 519 | |
16 Jul 2014 | AUD | Auditor's resignation | |
04 Jul 2014 | AA | Group of companies' accounts made up to 1 December 2013 | |
12 Mar 2014 | AP03 | Appointment of Mrs Maria Rachael Watkins as a secretary | |
12 Mar 2014 | TM02 | Termination of appointment of Gerard Carolan as a secretary | |
19 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
16 Apr 2013 | AP03 | Appointment of Mr Gerard Damian Carolan as a secretary | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
12 Dec 2012 | SH02 | Sub-division of shares on 9 November 2012 | |
12 Dec 2012 | SH08 | Change of share class name or designation | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 9 November 2012
|
|
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | AP01 | Appointment of Jens Tjeerd Hofma as a director | |
07 Dec 2012 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 7 December 2012 | |
06 Dec 2012 | AP01 | Appointment of David Roy Fitzjohn as a director | |
06 Dec 2012 | AP01 | Appointment of Michael William Edward Spencer as a director | |
06 Dec 2012 | AP01 | Appointment of Mrs Kathryn Elizabeth Austin as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Henry George Alexander Birts as a director | |
02 Nov 2012 | AP01 | Appointment of Mr David Mervin Wingfield as a director | |
02 Nov 2012 | AP01 | Appointment of Nicholas David Morrill as a director | |
02 Nov 2012 | AP01 | Appointment of Tristan Craddock as a director | |
02 Nov 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 | |
02 Nov 2012 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
02 Nov 2012 | TM01 | Termination of appointment of Richard Bursby as a director |