P & H DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
08/07/248 July 2024 | Application to strike the company off the register |
12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-07-31 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
19/08/2319 August 2023 | Confirmation statement made on 2023-06-05 with no updates |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/10/2122 October 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/11/197 November 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
10/10/1810 October 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
14/11/1714 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/06/1622 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/06/1524 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/06/1425 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/06/1326 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/06/1214 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
06/06/116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COLIN HOPKINS / 05/06/2010 |
08/07/108 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA HOPKINS / 05/06/2010 |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELENA HOPKINS / 05/06/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: ABACUS HOUSE 183 LONDON ROAD POYNTON CHESHIRE SK12 1LQ |
09/07/079 July 2007 | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYSHIRE SK13 7DD |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | DIRECTOR RESIGNED |
29/06/0029 June 2000 | SECRETARY RESIGNED |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0013 June 2000 | COMPANY NAME CHANGED POINTLOG LIMITED CERTIFICATE ISSUED ON 14/06/00 |
05/06/005 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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