Advanced company searchLink opens in new window

PHP PROPERTY MANAGEMENT SERVICES LIMITED

Company number 02877191

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)
17 Nov 1998 AA Full accounts made up to 31 May 1998
29 Jul 1998 AUD Auditor's resignation
23 Jul 1998 AUD Auditor's resignation
23 Jan 1998 AA Full accounts made up to 31 May 1997
29 Dec 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Dec 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Dec 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Dec 1997 363s Return made up to 02/12/97; full list of members
05 Feb 1997 AA Full accounts made up to 31 May 1996
21 Dec 1996 363s Return made up to 02/12/96; full list of members
08 Dec 1995 363s Return made up to 02/12/95; no change of members
26 Sep 1995 AA Accounts for a dormant company made up to 31 May 1995
13 Jun 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 May 1995 287 Registered office changed on 25/05/95 from: 5 clifford street london W1X 1RB
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Dec 1994 363s Return made up to 02/12/94; full list of members
25 Feb 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Feb 1994 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
16 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Jan 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
10 Jan 1994 CERTNM Company name changed rockpray LIMITED\certificate issued on 11/01/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed rockpray LIMITED\certificate issued on 11/01/94
10 Jan 1994 287 Registered office changed on 10/01/94 from: 120 east road london N1 6AA
10 Jan 1994 CERTNM Company name changed\certificate issued on 10/01/94
02 Dec 1993 NEWINC Incorporation