P H FINANCIAL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/11/227 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON VALE

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY SHARON VALE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/03/148 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/08/1118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/08/1030 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH KENNETH DAVID VALE / 31/05/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 185 ROSS ROAD HEREFORD HR2 7RR UNITED KINGDOM

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 3 HOLMER TERRACE HEREFORD HR4 9RH

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04

View Document

15/08/0315 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 2 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED KNIGHTSBRIDGE RENOVATIONS LTD CERTIFICATE ISSUED ON 16/04/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 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