PHP (IPSWICH) LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

03/05/223 May 2022 Change of details for Php (Sb) Limited as a person with significant control on 2022-04-27

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

10/02/2210 February 2022 Satisfaction of charge 089988430001 in part

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHP (SB) LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089988430001

View Document

04/01/174 January 2017 COMPANY NAME CHANGED APOLLO (IPSWICH) LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 08/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR PHIL HOLLAND

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE EMINSON

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR TIM WALKER-ARNOTT

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DREW

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY BERNARD SMITH

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM COLUMBA HOUSE ADASTRAL PARK MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE ENGLAND

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DRYBURGH

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROBERTSONS BOATYARD LIME KILN QUAY WOODBRIDGE SUFFOLK IP12 1BD UNITED KINGDOM

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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