Advanced company searchLink opens in new window

PHA LIMITED

Company number 06734419

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)
01 May 2019 TM01 Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019
23 Apr 2019 AP01 Appointment of Mrs Eliza Pattinson as a director on 23 April 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Jun 2018 TM01 Termination of appointment of a director
11 Jun 2018 TM01 Termination of appointment of Mark Christopher Fleetwood as a director on 8 June 2018
17 May 2018 AA Full accounts made up to 30 September 2017
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
17 Jun 2017 AA Full accounts made up to 30 September 2016
02 Jun 2017 CH01 Director's details changed for Mr Mark Jeremy Robson on 2 June 2017
22 Dec 2016 AP01 Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
17 Jun 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
07 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600
20 Oct 2015 MR01 Registration of charge 067344190004, created on 1 October 2015
14 Oct 2015 MR01 Registration of charge 067344190003, created on 1 October 2015
04 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015