- Company Overview for PHH REALISATIONS LIMITED (06016659)
- Filing history for PHH REALISATIONS LIMITED (06016659)
- People for PHH REALISATIONS LIMITED (06016659)
- Charges for PHH REALISATIONS LIMITED (06016659)
- Insolvency for PHH REALISATIONS LIMITED (06016659)
- More for PHH REALISATIONS LIMITED (06016659)
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) |
---|---|---|---|
04 Dec 2018 | COCOMP | Order of court to wind up | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CONNOT | Change of name notice | |
16 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
21 May 2018 | AP01 | Appointment of Mr Anthony Winter as a director on 19 December 2017 | |
23 Feb 2018 | PSC07 | Cessation of Cabot Square Partners Holding Ltd as a person with significant control on 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AA | Group of companies' accounts made up to 1 April 2017 | |
14 Dec 2017 | MR01 | Registration of charge 060166590007, created on 5 December 2017 | |
12 Dec 2017 | MR01 | Registration of charge 060166590006, created on 5 December 2017 | |
11 Dec 2017 | MR01 | Registration of charge 060166590005, created on 5 December 2017 | |
08 Dec 2017 | MR01 | Registration of charge 060166590004, created on 5 December 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 26 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Oct 2016 | MR01 | Registration of charge 060166590003, created on 3 October 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
14 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD01 | Registered office address changed from Coleshill Manor Office Campus Coleshill Manor Office Campus, South Drive Coleshill Birmingham West Midlands B46 1DL England to Coleshill Manor Coleshill Manor Office Campus Coleshill West Midlands B46 1DL on 23 December 2014 | |
21 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
23 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2014 | SH20 | Statement by directors | |
23 May 2014 | SH19 |
Statement of capital on 23 May 2014
|
|
23 May 2014 | CAP-SS | Solvency statement dated 15/05/14 |