PHL CANTERBURY LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Appointment of Ms Sally Brady as a director on 2025-01-29 |
29/01/2529 January 2025 | Termination of appointment of Robert John Stroud as a director on 2025-01-29 |
29/01/2529 January 2025 | Termination of appointment of Caroline Michelle Stroud as a director on 2025-01-29 |
29/01/2529 January 2025 | Cessation of Robert Stroud as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Notification of Sally Brady as a person with significant control on 2025-01-29 |
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 |
29/01/2529 January 2025 | Cessation of Caroline Michelle Stroud as a person with significant control on 2025-01-29 |
17/01/2517 January 2025 | Unaudited abridged accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
12/07/2412 July 2024 | Director's details changed for Mr Robert John Stroud on 2024-06-30 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
18/03/2418 March 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-30 with updates |
21/07/2321 July 2023 | Notification of Robert Stroud as a person with significant control on 2023-04-21 |
21/07/2321 July 2023 | Notification of Caroline Stroud as a person with significant control on 2023-04-21 |
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 |
21/07/2321 July 2023 | Cessation of Adam Elliott as a person with significant control on 2023-04-21 |
21/07/2321 July 2023 | Cessation of Barry Vera as a person with significant control on 2023-04-21 |
20/04/2320 April 2023 | Termination of appointment of Barry Patrick Vera as a director on 2023-04-20 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
14/02/2314 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
02/11/222 November 2022 | Termination of appointment of Adam Elliott as a director on 2022-11-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Appointment of Mrs Caroline Michelle Stroud as a director on 2021-06-26 |
30/06/2130 June 2021 | Director's details changed for Mr John Stroud on 2021-06-26 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Appointment of Mr John Stroud as a director on 2021-06-26 |
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