Advanced company searchLink opens in new window

PFHI LIMITED

Company number 09657068

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)
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
  • GBP 1
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
  • GBP 1