Date | Description |
2022-08-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/06/2022:LIQ. CASE NO.1 |
2021-08-07 |
delete address P & H HOUSE, 106-112 DAVIGDOR ROAD, HOVE EAST SUSSEX BN3 1RE |
2021-08-07 |
insert address CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL |
2021-08-07 |
update registered_address |
2021-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM
P & H HOUSE, 106-112 DAVIGDOR
ROAD, HOVE
EAST SUSSEX
BN3 1RE |
2021-07-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00023350,00009435 |
2021-07-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2021-06-07 |
update statutory_documents ORDER OF COURT - RESTORE AND WIND UP |
2021-06-07 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-09-04 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2018-06-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-06-07 |
update company_status Active => Active - Proposal to Strike off |
2018-06-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-05-15 |
update statutory_documents FIRST GAZETTE |
2017-06-08 |
update num_mort_charges 9 => 10 |
2017-06-08 |
update num_mort_outstanding 5 => 6 |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN RONALD WARD |
2017-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOXON |
2017-05-07 |
update num_mort_charges 7 => 9 |
2017-05-07 |
update num_mort_outstanding 3 => 5 |
2017-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960010 |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETHERINGTON |
2017-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960009 |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM REED |
2017-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960008 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-04 => 2016-04-02 |
2016-12-20 |
update accounts_next_due_date 2017-01-06 => 2018-01-06 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/16 |
2016-08-07 |
update num_mort_charges 6 => 7 |
2016-08-07 |
update num_mort_outstanding 2 => 3 |
2016-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960007 |
2016-06-08 |
update num_mort_outstanding 5 => 2 |
2016-06-08 |
update num_mort_satisfied 1 => 4 |
2016-05-13 |
update num_mort_charges 4 => 6 |
2016-05-13 |
update num_mort_outstanding 3 => 5 |
2016-05-13 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-05-13 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-04-21 |
update statutory_documents ALTER ARTICLES 15/02/2016 |
2016-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064700960004 |
2016-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-04-15 |
update statutory_documents ALTER ARTICLES 15/02/2016 |
2016-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960006 |
2016-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960005 |
2016-03-07 |
update statutory_documents 05/02/16 CHANGES |
2015-10-08 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-04 |
2015-10-08 |
update accounts_next_due_date 2016-01-06 => 2017-01-06 |
2015-10-07 |
update statutory_documents ADOPT ARTICLES 26/06/2015 |
2015-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/15 |
2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-02-23 |
update statutory_documents 05/02/15 BULK LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-06 => 2014-04-05 |
2014-11-07 |
update accounts_next_due_date 2015-01-06 => 2016-01-06 |
2014-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/14 |
2014-03-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-26 |
update statutory_documents 05/02/14 CHANGES |
2013-11-07 |
update accounts_last_madeup_date 2012-04-07 => 2013-04-06 |
2013-11-07 |
update accounts_next_due_date 2014-01-06 => 2015-01-06 |
2013-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/04/13 |
2013-09-06 |
update num_mort_charges 3 => 4 |
2013-09-06 |
update num_mort_outstanding 2 => 3 |
2013-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064700960004 |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-02 => 2012-04-07 |
2013-06-23 |
update accounts_next_due_date 2013-01-06 => 2014-01-06 |
2013-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-02-26 |
update statutory_documents 05/02/13 BULK LIST |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MOXON / 17/01/2013 |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/12 |
2012-02-27 |
update statutory_documents SAIL ADDRESS CREATED |
2012-02-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-02-27 |
update statutory_documents 05/02/12 FULL LIST |
2011-12-08 |
update statutory_documents SECRETARY APPOINTED MR DAVID SCUDDER |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MCKELVIE |
2011-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/11 |
2011-08-15 |
update statutory_documents 29/07/11 STATEMENT OF CAPITAL GBP 497711.68 |
2011-03-03 |
update statutory_documents 05/02/11 FULL LIST |
2011-02-14 |
update statutory_documents 28/01/11 STATEMENT OF CAPITAL GBP 497753.95 |
2010-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/10 |
2010-08-11 |
update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 497761.00 |
2010-07-20 |
update statutory_documents 12/07/10 STATEMENT OF CAPITAL GBP 497764.59 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ETHERINGTON / 09/03/2010 |
2010-02-25 |
update statutory_documents 29/01/10 STATEMENT OF CAPITAL GBP 497792.98 |
2010-02-09 |
update statutory_documents 05/02/10 BULK LIST |
2010-02-02 |
update statutory_documents ADOPT ARTICLES 22/01/2010 |
2009-10-08 |
update statutory_documents 11/01/09 FULL LIST AMEND |
2009-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/09 |
2009-08-05 |
update statutory_documents GBP SR 1604743@0.00001 |
2009-06-11 |
update statutory_documents CONVE |
2009-03-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2009-03-06 |
update statutory_documents GBP SR 1639247@0.00001 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ETHERINGTON / 11/11/2008 |
2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN COOPER |
2008-12-03 |
update statutory_documents SECRETARY APPOINTED ANDREW MCKELVIE |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID MOXON |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LITTLE |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN MOXON |
2008-05-28 |
update statutory_documents GBP NC 1000/497988
19/03/08 |
2008-05-28 |
update statutory_documents ADOPT ARTICLES 19/03/2008 |
2008-05-21 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MOXON |
2008-04-30 |
update statutory_documents FORM 88(2) ALLOTTING 49,543,425 ORD SHARES AT 1P DATED 27/03/08 COPY SCHEME ARRANGEMENT |
2008-04-30 |
update statutory_documents FORM 88(2) ALLOTTING 92253641 A PREF/13514814 A1PREF/ 49643325 B PREF AT £0.00001 DATED 27/03/08 COPY OF SCHEME ARRANGEMENT |
2008-04-29 |
update statutory_documents S-DIV |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-04-08 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-04 |
update statutory_documents COMPANY NAME CHANGED P & H HOLDCO LIMITED
CERTIFICATE ISSUED ON 04/04/08 |
2008-04-02 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2008-04-02 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
GBP IC 1/1 |
2008-03-12 |
update statutory_documents SCHEMES ARRANGEMENT 28/02/2008 |
2008-02-20 |
update statutory_documents SECRETARY RESIGNED |
2008-02-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-02-15 |
update statutory_documents DOCUMENTS 31/01/08 |
2008-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-14 |
update statutory_documents SECRETARY RESIGNED |
2008-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 06/04/09 |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |