PHP PROPERTY MANAGEMENT SERVICES LIMITED
Company number 02877191
- Company Overview for PHP PROPERTY MANAGEMENT SERVICES LIMITED (02877191)
- Filing history for PHP PROPERTY MANAGEMENT SERVICES LIMITED (02877191)
- People for PHP PROPERTY MANAGEMENT SERVICES LIMITED (02877191)
- More for PHP PROPERTY MANAGEMENT SERVICES LIMITED (02877191)
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) |
---|---|---|---|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 26 February 2013 | |
05 Feb 2013 | TM01 | Termination of appointment of Ian Griffiths as a director | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Mr Timothy David Walker Arnott on 12 December 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Mr Harry Abraham Hyman on 12 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mr Bernard Kelly on 22 November 2011 | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Apr 2011 | AP01 | Appointment of Mr Malcolm Vincent Morris as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Philip John Holland as a director | |
10 Feb 2011 | AP01 | Appointment of Mr Ian Griffiths as a director | |
16 Dec 2010 | CH04 | Secretary's details changed for Nexus Management Services Limited on 16 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mr Timothy David Walker Arnott on 27 October 2010 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
16 Dec 2009 | AD01 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 16 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Harry Abraham Hyman on 15 December 2009 | |
15 Dec 2009 | CH04 | Secretary's details changed for Nexus Management Services Limited on 15 December 2009 | |
03 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
27 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
16 Apr 2008 | 288c | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 |