Advanced company searchLink opens in new window

PHS BIDCO LIMITED

Company number 09213465

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)
11 Dec 2014 AP01 Appointment of Mr Justin Antony James Tydeman as a director on 1 December 2014
19 Nov 2014 AP01 Appointment of Mr Christopher Ross Maguire Kemball as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Brian Jonathan Carne as a director on 18 November 2014
10 Nov 2014 AD01 Registered office address changed from 45 Ludgate Hill London EC4M 7JU England to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 10 November 2014
10 Nov 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
30 Oct 2014 CERTNM Company name changed pacific 3 LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
30 Oct 2014 CONNOT Change of name notice
21 Oct 2014 MR01 Registration of charge 092134650001, created on 17 October 2014
20 Oct 2014 AP01 Appointment of Mr Brian Jonathan Carne as a director on 14 October 2014
20 Oct 2014 AP01 Appointment of Sir Gareth Arthur Ludovic Emrys Rhys Williams as a director on 10 October 2014
20 Oct 2014 AP01 Appointment of Mr Simon Alasdair Woods as a director on 10 October 2014
19 Oct 2014 TM02 Termination of appointment of Brian Carne as a secretary on 14 October 2014
19 Oct 2014 TM01 Termination of appointment of Brian Jonathan Carne as a director on 14 October 2014
19 Oct 2014 AP03 Appointment of Mr David Finlayson as a secretary on 10 October 2014
19 Oct 2014 TM01 Termination of appointment of Mia Linda Drennan as a director on 14 October 2014
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted