PHL CANTERBURY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Appointment of Ms Sally Brady as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Robert John Stroud as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Caroline Michelle Stroud as a director on 2025-01-29

View Document

29/01/2529 January 2025 Cessation of Robert Stroud as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Sally Brady as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Registered office address changed from 19 Napier House Elva Way Bexhill-on-Sea TN39 5BF England to Unit 20 Elevey Ltd/Unit 20 Castleview Business Centre Gas House Road Rochester Kent ME1 1PB on 2025-01-29

View Document

29/01/2529 January 2025 Cessation of Caroline Michelle Stroud as a person with significant control on 2025-01-29

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Mr Robert John Stroud on 2024-06-30

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

21/07/2321 July 2023 Notification of Robert Stroud as a person with significant control on 2023-04-21

View Document

21/07/2321 July 2023 Notification of Caroline Stroud as a person with significant control on 2023-04-21

View Document

21/07/2321 July 2023 Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton OL9 9XA England to 19 Napier House Elva Way Bexhill-on-Sea TN39 5BF on 2023-07-21

View Document

21/07/2321 July 2023 Cessation of Adam Elliott as a person with significant control on 2023-04-21

View Document

21/07/2321 July 2023 Cessation of Barry Vera as a person with significant control on 2023-04-21

View Document

20/04/2320 April 2023 Termination of appointment of Barry Patrick Vera as a director on 2023-04-20

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

02/11/222 November 2022 Termination of appointment of Adam Elliott as a director on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Appointment of Mrs Caroline Michelle Stroud as a director on 2021-06-26

View Document

30/06/2130 June 2021 Director's details changed for Mr John Stroud on 2021-06-26

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Appointment of Mr John Stroud as a director on 2021-06-26

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