PH PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notification of Philip Hutchinson as a person with significant control on 2025-05-12 |
13/05/2513 May 2025 | Termination of appointment of Paul Rhys Hutchinson as a director on 2025-05-13 |
13/05/2513 May 2025 | Cessation of British Investment Corporation Limited as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Paul Rhys Hutchinson as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Appointment of Mr Philip Simon Hutchinson as a director on 2025-05-13 |
03/03/253 March 2025 | Change of details for Mr Paul Rhys Hutchinson as a person with significant control on 2025-03-01 |
01/03/251 March 2025 | Notification of British Investment Corporation Limited as a person with significant control on 2025-03-01 |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with updates |
19/02/2519 February 2025 | Cessation of British Investment Corporation Limited as a person with significant control on 2025-02-06 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
19/02/2519 February 2025 | Notification of Paul Rhys Hutchinson as a person with significant control on 2025-02-06 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-05 with updates |
05/02/255 February 2025 | Notification of British Investment Corporation Limited as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Cessation of Paul Rhys Hutchinson as a person with significant control on 2025-02-05 |
13/11/2413 November 2024 | Register inspection address has been changed from 20-22 Wenlock Road London N1 7GU England to Office 4, Unit C Hubert Road Brentwood Essex CM14 4JE |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
12/08/2412 August 2024 | Change of details for Mr Paul Rhys Hutchinson as a person with significant control on 2024-08-12 |
08/08/248 August 2024 | Director's details changed for Mr Paul Rhys Hutchinson on 2024-08-08 |
29/07/2429 July 2024 | Registered office address changed from Office 4, Unit C Hubert Road Brentwood CM14 4WL England to Office 4, Unit C Hubert Road Brentwood CM14 4JE on 2024-07-29 |
28/07/2428 July 2024 | Registered office address changed from Office 4, Unit C Hubert Road Brentwood CM14 4JE England to Office 4, Unit C Hubert Road Brentwood CM14 4WL on 2024-07-28 |
28/07/2428 July 2024 | Registered office address changed from Office 17, 16 City Business Centre Hyde Street Winchester SO23 7TA England to Office 4, Unit C Hubert Road Brentwood CM14 4JE on 2024-07-28 |
24/04/2424 April 2024 | Registered office address changed from Office 17, 16 City Business Centre Hyde Street Winchester SO23 7TA England to Office 17, 16 City Business Centre Hyde Street Winchester SO23 7TA on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 17 16 City Business Centre Hyde Street Winchester Hants SO23 7TA on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from Office 17 16 City Business Centre Hyde Street Winchester Hants SO23 7TA England to Office 17, 16 City Business Centre Hyde Street Winchester SO23 7TA on 2024-04-24 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Registered office address changed from PO Box 4385 12432369 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2023-05-16 |
21/04/2321 April 2023 | Register inspection address has been changed to 20-22 Wenlock Road London N1 7GU |
03/04/233 April 2023 | Amended total exemption full accounts made up to 2022-01-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
18/01/2318 January 2023 | Registered office address changed to PO Box 4385, 12432369 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-18 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-28 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/04/214 April 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
04/04/214 April 2021 | CESSATION OF PHILIP SIMON HUTCHINSON AS A PSC |
04/04/214 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
04/04/214 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RHYS HUTCHINSON |
04/04/214 April 2021 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINSON |
20/03/2120 March 2021 | DIRECTOR APPOINTED MR PAUL RHYS HUTCHINSON |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP SIMON HUTCHINSON / 19/06/2020 |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON HUTCHINSON / 19/06/2020 |
29/01/2029 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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