P H FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
07/11/227 November 2022 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SHARON VALE |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, SECRETARY SHARON VALE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/04/1615 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
02/04/152 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/03/148 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
07/03/147 March 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 100 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1324 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/09/125 September 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/08/1118 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/08/1030 August 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
30/08/1030 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH KENNETH DAVID VALE / 31/05/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 185 ROSS ROAD HEREFORD HR2 7RR UNITED KINGDOM |
27/07/0927 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 3 HOLMER TERRACE HEREFORD HR4 9RH |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/08/0818 August 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/08/0615 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/08/054 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/07/0428 July 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/07/0428 July 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 |
15/08/0315 August 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03 |
01/05/031 May 2003 | DIRECTOR RESIGNED |
01/05/031 May 2003 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 2 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
16/04/0316 April 2003 | COMPANY NAME CHANGED KNIGHTSBRIDGE RENOVATIONS LTD CERTIFICATE ISSUED ON 16/04/03 |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
26/09/0226 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
31/07/0231 July 2002 | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | NEW SECRETARY APPOINTED |
24/07/0124 July 2001 | NEW DIRECTOR APPOINTED |
18/07/0118 July 2001 | DIRECTOR RESIGNED |
18/07/0118 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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