PHP SPV LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

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

19/04/2419 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-19

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

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

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

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

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

17/10/1917 October 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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