PHD (NOMINEES) LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Mortgage. Charge number: 066057630001. Charge creation date: 2023-06-30. 2023-07-03 View Report
Accounts. Accounts type dormant. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2022-06-07 View Report
Accounts. Change account reference date company previous extended. 2021-11-29 View Report
Persons with significant control. Psc name: Phd Industrial Holdings Limited. Notification date: 2021-09-13. 2021-09-21 View Report
Persons with significant control. Psc name: Phd Equity Partners Llp. Cessation date: 2021-09-13. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Officers. Officer name: Richard David Evans. Termination date: 2021-03-02. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Accounts. Accounts type dormant. 2019-10-22 View Report
Officers. Appointment date: 2019-09-25. Officer name: Mr Richard Evans. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Accounts. Accounts type dormant. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Officers. Change date: 2018-06-07. Officer name: Mr Andrew Graham Dodd. 2018-06-07 View Report
Officers. Change date: 2018-06-07. Officer name: Mr Andrew Graham Dodd. 2018-06-07 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Officers. Officer name: Craig Stuart Richardson. Termination date: 2017-08-03. 2017-09-20 View Report
Officers. Officer name: Mr Craig Stuart Richardson. Appointment date: 2017-07-03. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type dormant. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-07-12 View Report
Accounts. Accounts type dormant. 2015-11-18 View Report
Address. New address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Change date: 2015-08-04. Old address: C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type dormant. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type dormant. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Accounts. Accounts type dormant. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type dormant. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Accounts. Accounts type dormant. 2009-12-18 View Report
Annual return. Legacy. 2009-06-10 View Report
Accounts. Legacy. 2009-02-13 View Report
Officers. Description: Appointment terminated director james dow. 2008-12-22 View Report
Incorporation. Incorporation company. 2008-05-29 View Report