- Company Overview for PHLL HOLDCO LIMITED (14214006)
- Filing history for PHLL HOLDCO LIMITED (14214006)
- People for PHLL HOLDCO LIMITED (14214006)
- More for PHLL HOLDCO LIMITED (14214006)
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) |
---|---|---|---|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
16 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Jasper Sebastian Cristopher Gilbey on 19 July 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Ms Eleanor Mary Baker on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Michael Keogh on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Alan Ronald William Ferguson on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr David Francis Newsome on 19 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
05 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 May 2024 | CH01 | Director's details changed for Mr Jasper Sebastian Cristopher Gilbey on 23 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr David Francis Newsome on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from Nuveen Real Estate 201 Bishopsgate London EC3M 3BM United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Ms Eleanor Mary Baker on 23 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Michael Keogh on 23 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Alan Ronald William Ferguson on 20 March 2024 | |
10 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
29 Nov 2023 | TM01 | Termination of appointment of William Joseph Bateman Iii as a director on 3 January 2023 | |
29 Nov 2023 | AP01 | Appointment of Ms Eleanor Mary Baker as a director on 3 January 2023 | |
14 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 9 August 2023
|
|
09 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
26 Jul 2022 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 |