Advanced company searchLink opens in new window

PHF REALISATIONS LIMITED

Company number 06020013

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)
12 Dec 2017 MR01 Registration of charge 060200130006, created on 5 December 2017
11 Dec 2017 MR01 Registration of charge 060200130005, created on 5 December 2017
08 Dec 2017 MR01 Registration of charge 060200130004, created on 5 December 2017
04 Jan 2017 AA Full accounts made up to 26 March 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
10 Oct 2016 MR01 Registration of charge 060200130003, created on 3 October 2016
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 858,447.23
14 Jul 2015 AA Full accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 858,447.23
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 Full accounts made up to 31 March 2014
05 Feb 2014 AD01 Registered office address changed from Coleshill Manor Office Campus Coleshill Manor Office Campus, South Drive Coleshill Birmingham West Midlands B46 1DL England on 5 February 2014
05 Feb 2014 AD01 Registered office address changed from the Lodge Coleshill Manor Coleshill West Midlands B46 1DL on 5 February 2014
23 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 858,447.23
27 Jun 2013 AA Full accounts made up to 31 March 2013
19 Apr 2013 SH10 Particulars of variation of rights attached to shares
19 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 858,447.23
17 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
07 Dec 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 3 April 2011
24 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders