PHP EMPIRE HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFull accounts made up to 2024-12-31

View Document

19/12/2419 December 2024 Registration of charge 072877730017, created on 2024-12-18

View Document

11/10/2411 October 2024 Registration of charge 072877730016, created on 2024-10-09

View Document

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

View Document

10/10/2410 October 2024 Registration of charge 072877730015, created on 2024-10-01

View Document

03/10/243 October 2024 Registration of charge 072877730014, created on 2024-10-01

View Document

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

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

01/05/241 May 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

27/03/2427 March 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

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

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

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

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

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED PHILIP JOHN HOLLAND

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

17/06/1017 June 2010 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