Advanced company searchLink opens in new window

P & H TRUSTEES LIMITED

Company number 02920238

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
04 Oct 2023 AP01 Appointment of Mr James Newsome as a director on 4 October 2023
31 Jul 2023 PSC03 Notification of The Crown (Bona Vacantia) as a person with significant control on 31 July 2023
28 Jul 2023 AA Total exemption full accounts made up to 7 April 2023
25 Jul 2023 PSC07 Cessation of Palmer & Harvey Mclane (Holdings) Limited - in Administration as a person with significant control on 5 March 2021
25 Jul 2023 AP01 Appointment of Mr Christopher Etherington as a director on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from Isen Barn Chenies Rickmansworth Buckinghamshire WD3 6EE England to Oak Hanger Reeds Lane Liss GU33 7HU on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Declan John Salter as a director on 25 July 2023
10 Jan 2023 AA Total exemption full accounts made up to 7 April 2022
04 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Aug 2022 AD01 Registered office address changed from Woodcote Burtons Lane Chalfont St. Giles HP8 4BA England to Isen Barn Chenies Rickmansworth Buckinghamshire WD3 6EE on 13 August 2022
03 Dec 2021 AA Total exemption full accounts made up to 7 April 2021
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 7 April 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 7 April 2019
23 Dec 2019 TM02 Termination of appointment of David Scudder as a secretary on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Anthony William Reed as a director on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Martyn Ronald Ward as a director on 3 December 2019
27 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from P&H House Davigdor Road Hove East Sussex BN3 1RE to Woodcote Burtons Lane Chalfont St. Giles HP8 4BA on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Declan John Salter as a director on 25 November 2019
21 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
21 Nov 2018 PSC05 Change of details for Palmer & Harvey Mclane (Holdings) Limited as a person with significant control on 29 November 2017
14 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018