Advanced company searchLink opens in new window

PHP (BINGHAM) LIMITED

Company number 03611362

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)
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Mr David Christopher Austin as a director on 1 April 2017
28 Jun 2017 PSC05 Change of details for Php 2013 Group Holdings Limited as a person with significant control on 7 March 2017
23 Jun 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 14 June 2017
03 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Richard Howell as a director on 1 April 2017
23 Mar 2017 MR01 Registration of charge 036113620004, created on 21 March 2017
24 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
30 Apr 2016 CERTNM Company name changed php (basingstoke) LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-14
30 Apr 2016 CONNOT Change of name notice
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
17 Jun 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
13 Jun 2014 CH01 Director's details changed for Mr Philip John Holland on 30 April 2014
19 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court Ryder Street London SW1Y 6QB England on 7 May 2014
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
04 Nov 2013 MR04 Satisfaction of charge 2 in full
04 Nov 2013 MR04 Satisfaction of charge 3 in full