PHP EMPIRE HOLDINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates | 
| 17/06/2517 June 2025 | Full accounts made up to 2024-12-31 | 
| 19/12/2419 December 2024 | Registration of charge 072877730017, created on 2024-12-18 | 
| 11/10/2411 October 2024 | Registration of charge 072877730016, created on 2024-10-09 | 
| 10/10/2410 October 2024 | Registration of charge 072877730015, created on 2024-10-01 | 
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates | 
| 03/10/243 October 2024 | Registration of charge 072877730014, created on 2024-10-01 | 
| 18/07/2418 July 2024 | Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18 | 
| 04/07/244 July 2024 | Director's details changed for Mr Richard Howell on 2024-07-03 | 
| 01/05/241 May 2024 | Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24 | 
| 27/03/2427 March 2024 | Appointment of Mr Mark Davies as a director on 2024-03-27 | 
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates | 
| 28/09/2328 September 2023 | Full accounts made up to 2022-12-31 | 
| 14/02/2314 February 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10 | 
| 14/02/2314 February 2023 | Appointment of Mr Toby Newman as a secretary on 2023-02-10 | 
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates | 
| 22/09/2222 September 2022 | Full accounts made up to 2021-12-31 | 
| 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 | 
| 29/04/2229 April 2022 | Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01 | 
| 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 | 
| 04/04/224 April 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31 | 
| 04/04/224 April 2022 | Termination of appointment of Christopher John Santer as a director on 2022-03-31 | 
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates | 
| 05/09/145 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders | 
| 21/05/1421 May 2014 | CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED | 
| 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  | 
| 07/05/147 May 2014 | APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED | 
| 07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN | 
| 02/05/142 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 | 
| 28/06/1328 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders | 
| 24/06/1324 June 2013 | AUDITOR'S RESIGNATION | 
| 03/05/133 May 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 | 
| 17/09/1217 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | 
| 20/07/1220 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders | 
| 05/05/125 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | 
| 05/05/125 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | 
| 19/04/1219 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3 | 
| 19/04/1219 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2 | 
| 04/04/124 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO | 
| 18/10/1118 October 2011 | DIRECTOR APPOINTED PHILIP JOHN HOLLAND | 
| 18/10/1118 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | 
| 20/06/1120 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders | 
| 14/09/1014 September 2010 | CURRSHO FROM 30/06/2011 TO 31/12/2010 | 
| 17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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