PHP DEVELOPMENTS (CARDIFF) LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Document

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

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

05/05/225 May 2022 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 2022-05-05

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH 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

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2003-08-06

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048561210007

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048561210006

View Document

08/09/158 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048561210005

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JENKINS / 05/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM PKF 18 PARK PLACE CARDIFF CF10 3PD

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 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