- Company Overview for PHP STL LIMITED (11228141)
- Filing history for PHP STL LIMITED (11228141)
- People for PHP STL LIMITED (11228141)
- Charges for PHP STL LIMITED (11228141)
- More for PHP STL LIMITED (11228141)
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) |
---|---|---|---|
20 Nov 2024 | TM01 | Termination of appointment of David Leslie Jack Bateman as a director on 31 July 2024 | |
08 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Richard Howell on 3 July 2024 | |
15 May 2024 | AP01 | Appointment of Mr David Leslie Jack Bateman as a director on 15 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Mark Davies as a director on 17 April 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
14 Feb 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 | |
14 Feb 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 | |
07 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
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 | |
27 Apr 2022 | AD01 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
10 Jan 2022 | MR01 | Registration of charge 112281410002, created on 6 January 2022 | |
17 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
26 Feb 2021 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Aug 2020 | AP01 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
24 Jun 2019 | AA | Full accounts made up to 31 December 2018 |