PHP 2013 HOLDINGS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/08/163 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ABRAHAM HYMAN / 01/05/2014

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 08/07/2016

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

13/06/1413 June 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 30/04/2014

View Document

19/05/1419 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB ENGLAND

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/10/1323 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1323 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED PRIMARY HEALTH CARE CENTRES LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

18/07/1318 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH CHISHOLM

View Document

15/07/1315 July 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 1A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR TIM DAVID WALKER-ARNOTT

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MS MARGARET HELEN VAUGHAN

View Document

15/07/1315 July 2013 CORPORATE SECRETARY APPOINTED J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREEN

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY APPOINTED MRS JACQUELINE GREEN

View Document

25/11/1025 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 202

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/11/105 November 2010 NC INC ALREADY ADJUSTED 28/10/2010

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MRS DEBORAH ANN CHISHOLM

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY ELSTREE GATE TRUSTEES LIMITED

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AUDITORS STATEMENT

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 53 HALSEY PARK LONDON COLNEY HERTFORDSHIRE AL2 1BH

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 6 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 3 LOOM LANE RADLETT HERTFORDSHIRE WD7 8AA

View Document

17/02/9917 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 06/02/97; CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/02/9514 February 1995 SECRETARY RESIGNED

View Document

06/02/956 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company