P. & H PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/12/2211 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 04/10/214 October 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 |
| 04/10/214 October 2021 | Satisfaction of charge 6 in full |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/12/1523 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/12/1424 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/01/1411 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/12/1229 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
| 29/12/1229 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RAYMOND MARTIN PITHER / 12/12/2012 |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/01/1210 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RAYMOND MARTIN PITHER / 01/06/2011 |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/12/1029 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
| 29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART HELLER / 12/12/2010 |
| 23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RAYMOND MARTIN PITHER / 12/12/2010 |
| 23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEAN RAYMOND MARTIN PITHER / 12/12/2010 |
| 07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 10 MAZE GREEN HEIGHTS BISHOP'S STORTFORD HERTFORDSHIRE CM23 2RU |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/12/0924 December 2009 | Annual return made up to 19 December 2009 with full list of shareholders |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/03/0928 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
| 21/02/0821 February 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/08/0622 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/08/0622 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: BULL'S COTTAGE, DUCKETTS LANE GREEN TYE HERTFORDSHIRE SG10 6JN |
| 22/08/0622 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/06/0621 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 19/06/0619 June 2006 | S366A DISP HOLDING AGM 05/05/06 |
| 06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/04/0621 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 06/04/066 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/01/063 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: BULL'S COTTAGE DUCKETTS LANE GREEN TYE MUCH HADHAM HERTFORDSHIRE SG10 6JN |
| 03/08/053 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/04/057 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 23/03/0523 March 2005 | COMPANY NAME CHANGED GREENER COURT FREEHOLDERS LIMITE D CERTIFICATE ISSUED ON 23/03/05 |
| 22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 |
| 22/03/0522 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/03/0522 March 2005 | NEW SECRETARY APPOINTED |
| 22/03/0522 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/03/0522 March 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 22/03/0522 March 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
| 23/02/0523 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
| 19/12/0319 December 2003 | 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