P&H (2008) LIMITED - History of Changes


DateDescription
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