Advanced company searchLink opens in new window

PHH 1 LIMITED

Company number 08278614

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)
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
  • GBP 8,122.5
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
  • GBP 8,122.50
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
  • GBP 7,800.00
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 09/11/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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