- Company Overview for PHP TRADECO HOLDINGS LIMITED (09642987)
- Filing history for PHP TRADECO HOLDINGS LIMITED (09642987)
- People for PHP TRADECO HOLDINGS LIMITED (09642987)
- Charges for PHP TRADECO HOLDINGS LIMITED (09642987)
- More for PHP TRADECO HOLDINGS LIMITED (09642987)
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) |
---|---|---|---|
04 Jul 2024 | CH01 | Director's details changed for Mr Richard Howell on 3 July 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
01 May 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Mark Davies as a director on 19 April 2024 | |
25 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
14 Feb 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 | |
14 Feb 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 | |
09 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
09 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
05 May 2022 | AD01 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 | |
20 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Jul 2021 | RP04AP01 | Second filing for the appointment of Mr Richard Howell as a director | |
22 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 January 2021
|
|
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
17 Feb 2021 | SH03 |
Purchase of own shares.
|
|
07 Jan 2021 | TM01 | Termination of appointment of Alexander Paul Dampier as a director on 5 January 2021 |