- Company Overview for PHP MEDICAL INVESTMENTS LIMITED (08968442)
- Filing history for PHP MEDICAL INVESTMENTS LIMITED (08968442)
- People for PHP MEDICAL INVESTMENTS LIMITED (08968442)
- Charges for PHP MEDICAL INVESTMENTS LIMITED (08968442)
- More for PHP MEDICAL INVESTMENTS LIMITED (08968442)
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
|
|
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
|
|
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 |