- Company Overview for PFHI LIMITED (09657068)
- Filing history for PFHI LIMITED (09657068)
- People for PFHI LIMITED (09657068)
- Charges for PFHI LIMITED (09657068)
- More for PFHI LIMITED (09657068)
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) |
---|---|---|---|
17 Sep 2016 | MR01 | Registration of charge 096570680004, created on 9 September 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 17 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | CH01 | Director's details changed for Mr Steven Hollis on 12 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mrs Jane Lesley Hollis on 12 July 2016 | |
18 May 2016 | MR01 | Registration of charge 096570680003, created on 12 May 2016 | |
26 Apr 2016 | MR01 | Registration of charge 096570680002, created on 14 April 2016 | |
23 Feb 2016 | MR01 | Registration of charge 096570680001, created on 18 February 2016 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Gregory Joseph Arthur White on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Purple Frog Bristol Ltd 1-3 st. Johns Court Bristol BS8 2QY England to Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS on 20 October 2015 | |
24 Aug 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr Gregory Joseph Arthur White on 29 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr Gregory Joseph Arthur White on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Steven Hollis as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mrs Jane Hollis as a director on 29 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Pfhd Limited as a director on 27 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Pfhd Limited as a secretary on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Patrick Thomas William Garratt as a director on 27 July 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|