Advanced company searchLink opens in new window

PHH UK 2 LIMITED

Company number 14769492

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)
10 May 2024 CH01 Director's details changed for Paulus Antonius Gerardus Steeghs on 7 March 2024
10 May 2024 CH01 Director's details changed for Gilbert Grosjean on 7 March 2024
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
26 Mar 2024 AD01 Registered office address changed from 42 Brook Street London W1K 5DB England to 17 Cavendish Square London W1G 0PH on 26 March 2024
22 Dec 2023 AD01 Registered office address changed from 42 Brook Street London England W1K 5BD England to 42 Brook Street London W1K 5DB on 22 December 2023
22 Dec 2023 CH01 Director's details changed for Paulus Antonius Gerardus Steeghs on 12 December 2023
22 Dec 2023 CH01 Director's details changed for Gilbert Grosjean on 12 December 2023
31 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
30 Aug 2023 AP01 Appointment of Paulus Antonius Gerardus Steeghs as a director on 18 August 2023
30 Aug 2023 TM01 Termination of appointment of Morris Katri as a director on 18 August 2023
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 102
01 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 14 disapplied in relation to conflicts of interest of directors 19/05/2023
01 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 14 disapplied in relation to conflicts of interest of directors 24/04/2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 101
24 May 2023 MR01 Registration of charge 147694920001, created on 19 May 2023
30 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted