Advanced company searchLink opens in new window

PHP BOND FINANCE PLC

Company number 08684414

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 Apr 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
19 Apr 2024 PSC02 Notification of Primary Health Properties Plc as a person with significant control on 2 June 2016
02 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 27 March 2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 AP03 Appointment of Mr Toby Newman as a secretary on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
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
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 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 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
03 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
06 Jan 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
28 Oct 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
18 Aug 2020 AP01 Appointment of Mr Christopher John Santer as a director on 18 August 2020
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
14 May 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017