Advanced company searchLink opens in new window

PHP MEDICAL INVESTMENTS LIMITED

Company number 08968442

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)
18 Dec 2019 MR01 Registration of charge 089684420014, created on 4 December 2019
18 Dec 2019 MR01 Registration of charge 089684420015, created on 4 December 2019
17 Dec 2019 MR01 Registration of charge 089684420011, created on 9 December 2019
16 Dec 2019 MR01 Registration of charge 089684420009, created on 9 December 2019
16 Dec 2019 MR01 Registration of charge 089684420010, created on 9 December 2019
06 Dec 2019 MR01 Registration of charge 089684420008, created on 4 December 2019
14 May 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Jul 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
25 May 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
05 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Richard Howell as a director on 1 April 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 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
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
17 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
09 Mar 2015 CH01 Director's details changed for Mr Philip John Holland on 9 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Harry Abraham Hyman on 9 March 2015
21 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary