P & H DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/11/197 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

14/11/1714 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COLIN HOPKINS / 05/06/2010

View Document

08/07/108 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA HOPKINS / 05/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HELENA HOPKINS / 05/06/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: ABACUS HOUSE 183 LONDON ROAD POYNTON CHESHIRE SK12 1LQ

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYSHIRE SK13 7DD

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED POINTLOG LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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