PHN PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-06-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN SADDI SADIQ

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FOX

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FOX

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

07/11/167 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

22/10/1522 October 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

04/11/144 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

20/10/1420 October 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 17 June 2012 with full list of shareholders

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

17/12/1017 December 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL FOX / 17/06/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FOX / 17/06/2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 17 June 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 Annual return made up to 17 June 2008 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 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