PHD PROPERTY ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-04-17 with updates

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Particulars of variation of rights attached to shares

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Notification of Peat Family Limited as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Cessation of Graham Richard Peat as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Cessation of Adam John Heath as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Notification of Heath Family Limited as a person with significant control on 2024-03-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from 130 Aztec West Almondsbury Bristol BS32 4UB England to 14 Woodlands Bradley Stoke Bristol BS32 4JT on 2022-03-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM HOLLYWOOD MANSION HOLLYWOOD LANE BRISTOL BS10 7TW ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROWN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR RAYMOND JOHN BROWN

View Document

16/07/1916 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MRS SARAH PEAT

View Document

05/01/185 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS SHONA HEATH

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE CONNOCK

View Document

17/12/1717 December 2017 CESSATION OF JULIE CONNOCK AS A PSC

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

01/06/171 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM HOLLYWOOD TOWER MANIOSN HOLLYWOOD LANE BRISTOL BS10 7TW ENGLAND

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 38B ST DAVIDS ROAD THORNBURY BRISTOL BS35 2JF ENGLAND

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM SUITE 2, 18 HIGH STREET THORNBURY BRISTOL BS35 2AH ENGLAND

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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