PHP STL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-31

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

15/05/2415 May 2024 Appointment of Mr David Leslie Jack Bateman as a director on 2024-05-15

View Document

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

View Document

17/04/2417 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-17

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Document

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

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

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

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

10/01/2210 January 2022 Registration of charge 112281410002, created on 2022-01-06

View Document

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

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

10/08/1810 August 2018 ARTICLES OF ASSOCIATION

View Document

10/08/1810 August 2018 ALTER ARTICLES 26/07/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112281410001

View Document

09/03/189 March 2018 COMPANY NAME CHANGED PHP SANTANDER LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

09/03/189 March 2018 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

09/03/189 March 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information