P H INVESTMENTS (NO 2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Sian Taylor as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Owen Roach as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Assura Cs Limited as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Sarah Taylor as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Robert James as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Steven David Noble as a director on 2025-02-21

View Document

11/02/2511 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Crescent Exchange Solutions Holdings Limited as a person with significant control on 2023-07-03

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Assura Cs Limited as a director on 2023-03-09

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of Mr Patrick William Lowther as a director on 2022-03-30

View Document

04/04/224 April 2022 Appointment of Mrs Jayne Cottam as a director on 2022-03-30

View Document

04/04/224 April 2022 Appointment of Mr Simon John Oborn as a director on 2022-03-30

View Document

04/04/224 April 2022 Registered office address changed from 81 Little Bushey Lane Bushey Watford Hertfordshire WD23 4RA England to The Brew House Greenalls Avenue Warrington WA4 6HL on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Crescent Exchange Solutions Holdings Limited as a person with significant control on 2022-03-30

View Document

04/04/224 April 2022 Appointment of Mrs Orla Ball as a director on 2022-03-30

View Document

04/04/224 April 2022 Termination of appointment of Michael James Findlay as a director on 2022-03-30

View Document

04/04/224 April 2022 Termination of appointment of John Charles Cassidy as a director on 2022-03-30

View Document

04/04/224 April 2022 Termination of appointment of Paul Kevin Nurser as a director on 2022-03-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FINDLAY / 19/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CASSIDY / 19/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 81 LITTLE BUSHEY BUSHEY WATFORD WD23 4RA ENGLAND

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FINDLAY / 01/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN NURSER / 26/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O SCREWFAST FOUNDATIONS LIMITED UNIT 7 - 14 SMALLFORD LANE SMALLFORD ST. ALBANS HERTFORDSHIRE AL4 0SA ENGLAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O DWF LLP SCOTT PLACE 2 HARDMAN PLACE MANCHESTER M3 3AA

View Document

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR PAUL KEVIN NURSER

View Document

09/11/119 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM UNIT 7 PRIDE POINT DRIVE PRIDE PARK DERBY DE24 8BX UNITED KINGDOM

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR OSHIN NEVIN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALEHAM

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/12/101 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NURSER

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED JOHN CHARLES CASSIDY

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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