Advanced company searchLink opens in new window

POLICE HOUSING FUND LIMITED

Company number 05069158

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)
10 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
10 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
01 Feb 2024 AP01 Appointment of Andrew George Valentine as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of Andrew Joseph Lynskey as a director on 31 January 2024
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Jul 2023 CH01 Director's details changed for Mr Andrew Joseph Lynskey on 26 June 2023
29 Jun 2023 PSC05 Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD02 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Aug 2022 TM01 Termination of appointment of Alice Sweet as a director on 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 3 July 2019
08 Jul 2022 AP01 Appointment of Joseph Cannavan as a director on 1 July 2022
08 Jun 2022 TM01 Termination of appointment of Gary Warman as a director on 31 May 2022