- Company Overview for PHP ASSETCO (2011) LIMITED (07652728)
- Filing history for PHP ASSETCO (2011) LIMITED (07652728)
- People for PHP ASSETCO (2011) LIMITED (07652728)
- Charges for PHP ASSETCO (2011) LIMITED (07652728)
- More for PHP ASSETCO (2011) LIMITED (07652728)
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) |
---|---|---|---|
30 Apr 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Mark Davies as a director on 27 March 2024 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
14 Feb 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 | |
14 Feb 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 | |
15 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
03 Feb 2021 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 | |
18 Dec 2020 | MR01 | Registration of charge 076527280013, created on 3 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 076527280014, created on 7 December 2020 | |
17 Dec 2020 | MR01 | Registration of charge 076527280012, created on 3 December 2020 | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Aug 2020 | AP01 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates |