PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

30/04/2430 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

19/04/2419 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

27/04/2227 April 2022 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 WC2N 6DU on 2022-04-27

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

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

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 04/01/16 FOR FORM AR01

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 07/01/15 FOR FORM AR01

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083046120001

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WALKER-ARNOTT / 22/07/2014

View Document

21/05/1421 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 RYDER STREET, LONDON, SW1Y 6QB, ENGLAND

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SARGENT

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANN PURSEY

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON CHUMBLEY

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED PRIME PUBLIC PARTNERSHIPS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MS MARGARET HELEN VAUGHAN

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, WR5 2QX

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN KEYTE

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN KAVANAGH

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR LEIGHTON DANIEL CHUMBLEY

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR PETERJOHN SARGENT

View Document

09/04/139 April 2013 DIRECTOR APPOINTED DR ANN CATHERINE PURSEY

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR JULIAN EDWARD JOHN KEYTE

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR JULIAN SAMUEL KAVANAGH

View Document

14/03/1314 March 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED SC1234 LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

08/02/138 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 35020117

View Document

08/02/138 February 2013 CHANGE OF NAME 31/01/2013

View Document

08/02/138 February 2013 ADOPT ARTICLES 30/01/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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