- Company Overview for PPH LIMITED (SC325344)
- Filing history for PPH LIMITED (SC325344)
- People for PPH LIMITED (SC325344)
- Charges for PPH LIMITED (SC325344)
- Insolvency for PPH LIMITED (SC325344)
- More for PPH LIMITED (SC325344)
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) |
---|---|---|---|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Stewart Siegal on 14 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 16 January 2012 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Mr Stewart Siegal on 12 June 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Christopher Purves on 12 June 2011 | |
18 Jul 2011 | AP03 | Appointment of Mr Stewart George Siegel as a secretary | |
06 May 2011 | TM01 | Termination of appointment of George Taylor as a director | |
18 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Stewart Siegal on 10 June 2010 | |
20 May 2010 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 12/06/09; full list of members | |
05 Aug 2009 | 190 | Location of debenture register | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN | |
05 Aug 2009 | 353 | Location of register of members | |
13 May 2009 | 288a | Director appointed mr stewart siegal | |
13 May 2009 | 288a | Director appointed mr george taylor | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Jun 2008 | 363a | Return made up to 12/06/08; full list of members | |
14 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2008 | 88(2) | Ad 27/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ |