PH DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

13/12/1413 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
EMERSON COURT
ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NX

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

15/01/0815 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 S80A AUTH TO ALLOT SEC 27/10/05

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/10/044 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0318 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
145 CANNON STREET
LONDON
EC4N 5BQ

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 FACILITY AGREE/GUARR 06/09/02

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 SUPPLEMENTAL DEED 16/03/99

View Document

31/03/9931 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/9931 March 1999 ALTER MEM AND ARTS 22/03/99

View Document

31/03/9931 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/9819 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/9816 March 1998 RE SUPP AGREEMENT 27/02/98

View Document

09/03/989 March 1998 COMPANY NAME CHANGED
QUALITY CARE DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 10/03/98

View Document

08/01/988 January 1998 APPROVE AGREEMENTS 22/12/97

View Document

07/01/987 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9726 November 1997 RETURN MADE UP TO 22/11/97; CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM:
18 ST CUTHBERTS WAY
DARLINGTON
CO DURHAM
DL1 1GB

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM:
THE WILLOWS
3 NORTON COURT
STOCKTON ON TEES
CLEVEVLAND TS20 2BL

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 SHARES AGREEMENT OTC

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/06/924 June 1992 ENTER AGMT 12/05/92

View Document

04/06/924 June 1992 NC INC ALREADY ADJUSTED
12/05/92

View Document

29/05/9229 May 1992 SECRETARY RESIGNED

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 SECRETARY RESIGNED

View Document

11/12/9111 December 1991 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