Advanced company searchLink opens in new window

PHP GLEN SPEAN LIMITED

Company number 04161553

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)
30 Apr 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
27 Mar 2024 AP01 Appointment of Mr Mark Davies as a director on 27 March 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
14 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
22 Sep 2022 AA Full accounts made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
05 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
03 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
03 Feb 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
17 Dec 2020 MR01 Registration of charge 041615530059, created on 3 December 2020
17 Dec 2020 MR01 Registration of charge 041615530060, created on 7 December 2020
15 Dec 2020 MR01 Registration of charge 041615530058, created on 3 December 2020
03 Nov 2020 AA Full accounts made up to 31 December 2019
18 Aug 2020 AP01 Appointment of Mr Christopher John Santer as a director on 18 August 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates