PHD PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/05/257 May 2025 Withdraw the company strike off application

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/11/245 November 2024 Satisfaction of charge 118025900001 in full

View Document

05/11/245 November 2024 Satisfaction of charge 118025900002 in full

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Director's details changed for Mr Ben Robinson on 2023-03-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/04/2123 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 12 GREENLEAS ROAD WALLASEY WIRRAL MERSEYSIDE CH45 8LS ENGLAND

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / PLANT HIRE DIVISION GROUP LIMITED / 23/11/2020

View Document

06/06/206 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118025900002

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118025900001

View Document

01/02/191 February 2019 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