- Company Overview for P & H GROUP HOLDINGS LIMITED (12560649)
- Filing history for P & H GROUP HOLDINGS LIMITED (12560649)
- People for P & H GROUP HOLDINGS LIMITED (12560649)
- More for P & H GROUP HOLDINGS LIMITED (12560649)
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
|
|
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 July 2020 | |
16 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-16
|