- Company Overview for PHP BOND FINANCE PLC (08684414)
- Filing history for PHP BOND FINANCE PLC (08684414)
- People for PHP BOND FINANCE PLC (08684414)
- Charges for PHP BOND FINANCE PLC (08684414)
- More for PHP BOND FINANCE PLC (08684414)
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) |
---|---|---|---|
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
20 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Howell as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Philip John Holland as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Anthony Philip Brown as a director on 31 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
08 Jul 2016 | CH01 | Director's details changed for Mr Philip John Holland on 8 July 2016 | |
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Anthony Philip Brown as a director on 30 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of James Daryl Hambro as a director on 30 November 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 10 September 2014 with full list of shareholders | |
15 Aug 2014 | AP01 |
Appointment of Timothy David Walker-Arnott as a director on 4 August 2014
|
|
12 Aug 2014 | AP01 | Appointment of Mr Timothy David Walker-Arnott as a director on 4 August 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr Philip John Holland on 30 April 2014 | |
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 United Kingdom on 7 May 2014 | |
07 May 2014 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary |