Advanced company searchLink opens in new window

PH (HEYS GREEN) LIMITED

Company number 09650169

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
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