PHP BOND FINANCE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

11/02/2511 February 2025 Certificate of re-registration from Public Limited Company to Private

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Re-registration of Memorandum and Articles

View Document

11/02/2511 February 2025 Re-registration from a public company to a private limited company

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

19/04/2419 April 2024 Notification of Primary Health Properties Plc as a person with significant control on 2016-06-02

View Document

02/04/242 April 2024 Appointment of Mr Mark Davies as a director on 2024-03-27

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Toby Newman as a secretary on 2023-03-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 08/07/2016

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ANTHONY PHILIP BROWN

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED TIMOTHY DAVID WALKER-ARNOTT

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 30/04/2014

View Document

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
GROUND FLOOR RYDER COURT 14 RYDER STREET
LONDON
SW1Y 6QB
UNITED KINGDOM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086844140001

View Document

11/10/1311 October 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

09/10/139 October 2013 ADOPT ARTICLES 01/10/2013

View Document

26/09/1326 September 2013 APPLICATION COMMENCE BUSINESS

View Document

26/09/1326 September 2013 COMMENCE BUSINESS AND BORROW

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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