PHP (DOVER) LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 30/04/2014

View Document

19/05/1419 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
GROUND FLOOR RYDER COURT 14 RYDER STREET
LONDON
SW1Y 6QB
ENGLAND

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PRIMARY HEALTH CARE CENTRES LIMITED

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MS MARGARET HELEN VAUGHAN

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ADOPT ARTICLES 02/08/2013

View Document

21/08/1321 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH CHISHOLM

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

16/07/1316 July 2013 CORPORATE SECRETARY APPOINTED J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
1A CHESTNUT HOUSE
FARM CLOSE
SHENLEY
HERTFORDSHIRE
WD7 9AD

View Document

04/07/134 July 2013 COMPANY NAME CHANGED PRIMARY HEALTH CARE CENTRES (DOVER) LIMITED
CERTIFICATE ISSUED ON 04/07/13

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIMARY HEALTH CARE CENTRES LIMITED / 06/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECTION 519

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ELSTREE GATE TRUSTEES LIMITED

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MRS DEBORAH ANN CHISHOLM

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AUDITORS STATEMENT

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM:
53 HALSEY PARK
LONDON COLNEY
ST ALBANS
HERTFORDSHIRE AL2 1BH

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM:
26 LOWER KINGS ROAD
BERKHAMSTED
HERTFORDSHIRE HP4 2AB

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
6 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 1JD

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM:
3 LOOM LANE
RADLETT
HERTFORDSHIRE WD7 8AA

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 28/02/99

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 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