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)
07 Oct 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
19 Apr 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 AP01 Appointment of Mr David Christopher Austin as a director on 1 April 2017
05 Apr 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
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
22 Jul 2016 RP04AR01 Second filing of the annual return made up to 21 March 2016
14 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
22 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-22
  • GBP 1,000,000

Statement of capital on 2016-07-22
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2016.
17 Jun 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 MR01 Registration of charge 041615530057, created on 8 June 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
01 Aug 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
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
09 May 2014 MR01 Registration of charge 041615530056
07 May 2014 AD01 Registered office address changed from , Ground Floor Ryder Court 14 Ryder Street, London, SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
24 Apr 2014 MR01 Registration of charge 041615530055
22 Apr 2014 MR01 Registration of charge 041615530054