PHP SB LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

16/04/2516 April 2025 Full accounts made up to 2024-12-31

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

02/04/242 April 2024 Appointment of Mr Mark Davies as a director on 2024-03-27

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman 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

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/04/2229 April 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Primary Health Properties Plc as a person with significant control on 2022-04-27

View Document

29/04/2229 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01

View Document

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

View Document

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

View Document

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

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

10/11/1710 November 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106118500001

View Document

09/02/179 February 2017 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