Advanced company searchLink opens in new window

PROPERTY INVESTMENT HOLDINGS LIMITED

Company number 00582889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 62
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 63
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890070
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890071
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890072
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890073
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890074
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890075
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890076
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890078
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890081
11 Dec 2023 MR05 All of the property or undertaking has been released from charge 005828890081
01 Dec 2023 AD01 Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 1 December 2023
17 Nov 2023 AP01 Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023
17 Nov 2023 TM01 Termination of appointment of Matthew Ian Simpson as a director on 14 November 2023
08 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005828890086
19 Jul 2023 MR05 Part of the property or undertaking has been released from charge 005828890086
11 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
13 Dec 2022 AA Full accounts made up to 31 March 2022
01 Dec 2022 AD01 Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 1 December 2022
10 Oct 2022 AP01 Appointment of Mr Daniel Davies as a director on 1 October 2022
10 Oct 2022 AP01 Appointment of Mr Thomas Hood as a director on 1 October 2022
10 Oct 2022 AP01 Appointment of Mr Phil Higgins as a director on 1 October 2022
15 Aug 2022 TM01 Termination of appointment of Richard Paul Starr as a director on 12 August 2022
20 Jun 2022 TM01 Termination of appointment of Ronald Neil Sinclair as a director on 14 June 2022