PHP SB LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates | 
| 16/04/2516 April 2025 | Full accounts made up to 2024-12-31 | 
| 18/07/2418 July 2024 | Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18 | 
| 05/07/245 July 2024 | Director's details changed for Mr Richard Howell on 2024-07-03 | 
| 20/05/2420 May 2024 | Full accounts made up to 2023-12-31 | 
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates | 
| 29/04/2429 April 2024 | Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24 | 
| 02/04/242 April 2024 | Appointment of Mr Mark Davies as a director on 2024-03-27 | 
| 09/08/239 August 2023 | Full accounts made up to 2022-12-31 | 
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates | 
| 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 | 
| 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 | 
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates | 
| 29/04/2229 April 2022 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-29 | 
| 29/04/2229 April 2022 | Change of details for Primary Health Properties Plc as a person with significant control on 2022-04-27 | 
| 29/04/2229 April 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01 | 
| 04/04/224 April 2022 | Termination of appointment of Christopher John Santer as a director on 2022-03-31 | 
| 17/07/2117 July 2021 | Full accounts made up to 2020-12-31 | 
| 08/07/198 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 | 
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES | 
| 04/10/184 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 | 
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES | 
| 10/11/1710 November 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 | 
| 10/04/1710 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND | 
| 10/04/1710 April 2017 | DIRECTOR APPOINTED MR RICHARD HOWELL | 
| 23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106118500001 | 
| 09/02/179 February 2017 | 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