Advanced company searchLink opens in new window

PHL NOTTINGHAM LIMITED

Company number 13647308

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)
23 Apr 2024 CH01 Director's details changed for Ms Eleanor Mary Baker on 23 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Jasper Sebastian Cristopher Gilbey on 23 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Michael Keogh on 23 April 2024
23 Apr 2024 CH01 Director's details changed for Mr David Francis Newsome on 20 March 2024
23 Apr 2024 CH01 Director's details changed for Mr Alan Ronald William Ferguson on 20 March 2024
23 Apr 2024 AD01 Registered office address changed from Goldwyns, 109 Baker Street London W1U 6RP United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 23 April 2024
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 2,411,379
09 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 1,355,281
05 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 May 2023 CH01 Director's details changed for Mr David Francis Newsome on 16 May 2023
24 Feb 2023 AP01 Appointment of Ms Eleanor Mary Baker as a director on 3 January 2023
23 Feb 2023 TM01 Termination of appointment of William Joseph Bateman as a director on 3 January 2023
19 Oct 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
19 Jul 2022 AP01 Appointment of Mr Michael Keogh as a director on 14 July 2022
19 Jul 2022 TM01 Termination of appointment of Duncan David Morton as a director on 14 July 2022
02 Mar 2022 RP04PSC07 Second filing for the cessation of Ashbourne Capital Partners Limited as a person with significant control
02 Mar 2022 RP04PSC02 Second filing for the notification of Preferred Housing Living Limited as a person with significant control
23 Feb 2022 RP04AP01 Second filing for the appointment of Mr Duncan David Morton as a director
23 Feb 2022 RP04AP01 Second filing for the appointment of Mr Jasper Sebastian Cristopher Gilbey as a director
23 Feb 2022 RP04AP01 Second filing for the appointment of Mr William Joseph Bateman as a director
21 Feb 2022 AP01 Appointment of Mr William Joseph Bateman as a director on 21 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2022
21 Feb 2022 PSC07 Cessation of Ashbourne Capital Partners Limited as a person with significant control on 21 February 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 02/03/2022.