PROPERTY INVESTMENT HOLDINGS LIMITED
Company number 00582889
- Company Overview for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- Filing history for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- People for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- Charges for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- More for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
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) |
---|---|---|---|
16 Dec 2021 | AP03 | Appointment of Mr Philip Higgins as a secretary on 15 December 2021 | |
16 Dec 2021 | TM02 | Termination of appointment of Nicola Jane Grinham as a secretary on 15 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
10 Nov 2021 | TM01 | Termination of appointment of Stephen John Silvester as a director on 29 October 2021 | |
08 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Stanley Harold Davis as a director on 24 September 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Stephen John Silvester on 1 June 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
15 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
09 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Aug 2019 | MR01 | Registration of charge 005828890086, created on 6 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Stanley Harold Davis on 19 July 2019 | |
31 Jul 2019 | PSC05 | Change of details for Palace Capital Plc as a person with significant control on 19 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 | |
31 Jul 2019 | AP03 | Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
10 Nov 2017 | CH01 | Director's details changed for Mr Richard Paul Starr on 27 February 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Ronald Neil Sinclair on 27 February 2017 | |
10 Nov 2017 | PSC05 | Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 |