Advanced company searchLink opens in new window

P & H GROUP HOLDINGS LIMITED

Company number 12560649

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)
08 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Jun 2023 AP01 Appointment of Mr Graham Wheeler as a director on 26 April 2023
15 Jun 2023 AP01 Appointment of Mr Craig Graeme Barker as a director on 26 April 2023
24 May 2023 AA Total exemption full accounts made up to 31 July 2022
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2023 SH08 Change of share class name or designation
17 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
14 Oct 2022 PSC04 Change of details for Ms Zoe Brockman as a person with significant control on 13 October 2022
14 Oct 2022 PSC04 Change of details for Mr Simon Mansley as a person with significant control on 13 October 2022
14 Oct 2022 CH01 Director's details changed for Ms Zoe Brockman on 13 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Simon Mansley on 13 October 2022
14 Oct 2022 AD01 Registered office address changed from 2 Pennybrook Court Leigh Lancashire WN7 3FY United Kingdom to Unit 2B Yew Tree Way Stone Cross Court Golborne Warrington Cheshire WA3 3JD on 14 October 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 15 April 2021
04 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 500
04 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed acquisition by the company of 2,500 b ordinary shares of £0.01 each and 2,500 c ordinary shares of £0.01 each in the issued share capital of p & h pipelines & services LIMITED under section 191 ca 2006 (qualifying as a substantial property transaction) 17/04/2020
23 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
15 Apr 2021 CS01 15/04/21 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 18/08/2021.
23 Mar 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 July 2020
16 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-16
  • GBP .2