Advanced company searchLink opens in new window

PHJW NO 32 LIMITED

Company number 04955213

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)
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Jun 2010 TM01 Termination of appointment of Manuel Uria Fernandez as a director
18 Jun 2010 AP01 Appointment of Mr Haikel Kacemi as a director
17 Jun 2010 TM02 Termination of appointment of Stephen Slocombe as a secretary
17 Jun 2010 TM01 Termination of appointment of Ian Gatiss as a director
17 Jun 2010 TM01 Termination of appointment of Thomas Marfleet as a director
11 Jun 2010 AD01 Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 June 2010
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jan 2010 CH03 Secretary's details changed for Stephen Roy Slocombe on 25 November 2009
15 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Ian William Gatiss on 3 November 2009
12 Nov 2009 CH01 Director's details changed for Manuel Uria Fernandez on 2 November 2009
11 Nov 2009 CH01 Director's details changed for Thomas Marfleet on 3 November 2009
28 Jul 2009 288a Director appointed thomas marfleet
22 Jul 2009 AA Full accounts made up to 31 December 2008
20 Jul 2009 288b Appointment Terminated Director william pearson
08 May 2009 288b Appointment Terminated Director neil harris
31 Mar 2009 288a Director appointed william james pearson
13 Feb 2009 288c Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
19 Nov 2008 363a Return made up to 06/11/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / neil harris / 17/06/2008 /
16 Jul 2008 288c Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
01 Jul 2008 AA Full accounts made up to 31 December 2007
21 Nov 2007 363a Return made up to 06/11/07; full list of members