Advanced company searchLink opens in new window

PHP SPV LIMITED

Company number 12256431

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)
01 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
19 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 19 April 2024
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
18 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 14 June 2022
05 May 2022 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
17 Jul 2021 AA Full accounts made up to 31 December 2020
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
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
11 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
17 Oct 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted