PPH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Resolutions |
20/09/2420 September 2024 | Registered office address changed from 55 Melville Street Edinburgh EH3 7HL to 7-11 Melville Street Edinburgh EH3 7PE on 2024-09-20 |
22/08/2422 August 2024 | Confirmation statement made on 2024-06-12 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
27/09/2227 September 2022 | Full accounts made up to 2021-12-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-12 with updates |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | DIRECTOR APPOINTED BRIAN KNOX |
12/09/1912 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
27/02/1927 February 2019 | ADOPT ARTICLES 23/01/2019 |
28/01/1928 January 2019 | ADOPT ARTICLES 23/01/2019 |
28/01/1928 January 2019 | STATEMENT OF COMPANY'S OBJECTS |
25/01/1925 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/09/1813 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/11/169 November 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 10106.00 |
31/10/1631 October 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/12/1431 December 2014 | 15/12/14 STATEMENT OF CAPITAL GBP 10100 |
31/12/1431 December 2014 | ADOPT ARTICLES 15/12/2014 |
31/12/1431 December 2014 | VARYING SHARE RIGHTS AND NAMES |
17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SIEGEL / 01/01/2013 |
18/06/1318 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SIEGAL / 14/08/2012 |
13/08/1213 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 13 MELVILLE STREET EDINBURGH LOTHIAN EH3 7PE |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/07/1118 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SIEGAL / 12/06/2011 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PURVES / 12/06/2011 |
18/07/1118 July 2011 | SECRETARY APPOINTED MR STEWART GEORGE SIEGEL |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR |
18/10/1018 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SIEGAL / 10/06/2010 |
07/07/107 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN |
05/08/095 August 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | LOCATION OF REGISTER OF MEMBERS |
05/08/095 August 2009 | LOCATION OF DEBENTURE REGISTER |
13/05/0913 May 2009 | DIRECTOR APPOINTED MR STEWART SIEGAL |
13/05/0913 May 2009 | DIRECTOR APPOINTED MR GEORGE TAYLOR |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/0828 April 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/04/0828 April 2008 | ADOPT ARTICLES 27/03/2008 |
28/04/0828 April 2008 | GBP NC 1000/10000 27/03/2008 |
28/04/0828 April 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/04/0828 April 2008 | NC INC ALREADY ADJUSTED 27/03/08 |
30/07/0730 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | NEW DIRECTOR APPOINTED |
27/07/0727 July 2007 | COMPANY NAME CHANGED DUNWILCO (1472) LIMITED CERTIFICATE ISSUED ON 27/07/07 |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PPH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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