Advanced company searchLink opens in new window

PHP CARDIFF GROUP LIMITED

Company number 10253987

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2023 DS01 Application to strike the company off the register
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
13 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
07 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 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
01 Jul 2022 CS01 Confirmation statement made on 1 July 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
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
05 Apr 2022 TM01 Termination of appointment of a director
05 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
19 Jan 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 06/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
09 Sep 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
07 Sep 2021 PSC02 Notification of Primary Health Properties Plc as a person with significant control on 6 September 2021
07 Sep 2021 PSC07 Cessation of Jennifer Jenkins as a person with significant control on 6 September 2021
07 Sep 2021 PSC07 Cessation of Stephen Carl Jenkins as a person with significant control on 6 September 2021