PHPM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Paul Meredith on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Paul Meredith as a person with significant control on 2025-05-27

View Document

14/03/2514 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ United Kingdom to 15 West Street Brighton BN1 2RL on 2025-03-14

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-07 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2018-06-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEREDITH / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MEREDITH / 10/01/2020

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112199580004

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112199580002

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112199580003

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112199580001

View Document

22/02/1822 February 2018 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