PHP LETTINGS SCOTLAND (FRANCHISE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 COMPANY NAME CHANGED PHP LETTINGS (FRANCHISE) LIMITED
CERTIFICATE ISSUED ON 08/09/14

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED PH PROPERTIES (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM HARRISON / 21/01/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM HARRISON / 21/01/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM MOSSEND FARM, MOSSTOWIE ELGIN MORAY IV30 8TU

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART HARRISON / 21/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED KIM HARRISON

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED GARY STUART HARRISON

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 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