Advanced company searchLink opens in new window

PHP PRIMARY PROPERTIES LIMITED

Company number 05417914

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)
18 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 18 April 2024
28 Sep 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
14 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
22 Sep 2022 AA Full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
10 May 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 27 April 2022
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
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
04 Feb 2022 MR01 Registration of charge 054179140059, created on 1 February 2022
24 Jan 2022 PSC02 Notification of Php Av Lending Limited as a person with significant control on 21 January 2022
02 Nov 2021 MR01 Registration of charge 054179140058, created on 22 October 2021
29 Oct 2021 MR01 Registration of charge 054179140056, created on 22 October 2021
29 Oct 2021 MR01 Registration of charge 054179140057, created on 27 October 2021
17 Jul 2021 AA Full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
03 Feb 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
03 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
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
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 Jun 2019 AA Full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates