- Company Overview for PH (HEYS GREEN) LIMITED (09650169)
- Filing history for PH (HEYS GREEN) LIMITED (09650169)
- People for PH (HEYS GREEN) LIMITED (09650169)
- Charges for PH (HEYS GREEN) LIMITED (09650169)
- More for PH (HEYS GREEN) LIMITED (09650169)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
06 Dec 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
29 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
16 Mar 2020 | MR04 | Satisfaction of charge 096501690001 in full | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 | |
09 Jul 2018 | MR01 | Registration of charge 096501690001, created on 9 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | AP01 | Appointment of Mr Daniel Richard Gale as a director on 11 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Philip Nigel Hughes as a director on 11 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of David James Irlam as a director on 11 January 2018 | |
12 Jan 2018 | PSC02 | Notification of Ph Property Holdings Limited as a person with significant control on 11 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of David James Irlam as a person with significant control on 11 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom to C/O Ph Property Holdings, Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 January 2018 |