PHP STL LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
20/11/2420 November 2024 | Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-31 |
08/07/248 July 2024 | Full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Director's details changed for Mr Richard Howell on 2024-07-03 |
15/05/2415 May 2024 | Appointment of Mr David Leslie Jack Bateman as a director on 2024-05-15 |
01/05/241 May 2024 | Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24 |
17/04/2417 April 2024 | Appointment of Mr Mark Davies as a director on 2024-04-17 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
10/08/2310 August 2023 | Full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
14/02/2314 February 2023 | Appointment of Mr Toby Newman as a secretary on 2023-02-10 |
14/02/2314 February 2023 | Termination of appointment of Paul Simon Kent Wright 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 |
04/04/224 April 2022 | Termination of appointment of Christopher John Santer as a director on 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
10/01/2210 January 2022 | Registration of charge 112281410002, created on 2022-01-06 |
17/07/2117 July 2021 | Full accounts made up to 2020-12-31 |
24/06/1924 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
10/08/1810 August 2018 | ARTICLES OF ASSOCIATION |
10/08/1810 August 2018 | ALTER ARTICLES 26/07/2018 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112281410001 |
09/03/189 March 2018 | COMPANY NAME CHANGED PHP SANTANDER LIMITED CERTIFICATE ISSUED ON 09/03/18 |
09/03/189 March 2018 | CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED |
09/03/189 March 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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