PHO HOLDINGS LIMITED

15 Clerkenwell Green, London, EC1R 0DP
StatusACTIVE
Company No.06196861
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

PHO HOLDINGS LIMITED is an active private limited company with number 06196861. It was incorporated 17 years, 1 month, 15 days ago, on 02 April 2007. The company address is 15 Clerkenwell Green, London, EC1R 0DP.



Company Fillings

Accounts with accounts type full

Date: 24 Nov 2023

Action Date: 19 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Stephen Wall

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 061968610006

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne John Dejager

Appointment date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2023

Action Date: 20 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-17

Officer name: Kevin Glenn Davies

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-26

New date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Kevin Glenn Davies

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 21 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Juliette Victoria Wall

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Wall

Termination date: 2021-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-02

Charge number: 061968610005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061968610003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061968610004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 23 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061968610004

Charge creation date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Mark Richard Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Patrick Marrinan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Smith

Appointment date: 2015-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2015

Action Date: 01 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 07 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061968610003

Charge creation date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

Accounts with accounts type group

Date: 02 Dec 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Tindall-Doman

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2013

Action Date: 24 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2012

Action Date: 26 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Wall

Change date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Juliette Victoria Wall

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Mrs Zoe Tindall-Doman

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-04

Officer name: Stephen Wall

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Martin

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Martin

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH01

Capital : 672,791.52 GBP

Date: 2012-07-26

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-26

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-26

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-26

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH01

Capital : 637,500 GBP

Date: 2012-07-26

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-27

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 632,500 GBP

Documents

View document PDF

Resolution

Date: 25 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Tindall-Doman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / edward martin / 15/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward martin / 01/04/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tom martin / 01/04/2008

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 882R amending form

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen wall / 30/05/2007

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / juliette wall / 30/05/2007

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 28/02/08

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 300000@1=300000 £ ic 300001/600001

Documents

View document PDF

Statement of affairs

Date: 23 May 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 300000@1=300000 £ ic 1/300001

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMF TECHNOLOGY LTD

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:11945987
Status:ACTIVE
Category:Private Limited Company

EARL LEIGHTON LIMITED

4 LATIMER STREET,ROMSEY,SO51 8DG

Number:10731160
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE WELLBEING LTD

69 BALDWIN AVENUE,EASTBOURNE,BN21 1UL

Number:11678057
Status:ACTIVE
Category:Private Limited Company

GLENN COLLINSON CONSULTING LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:06777161
Status:ACTIVE
Category:Private Limited Company

IAM SCOUTING & MANAGEMENT LP

SUITE 8020 ABBEY YARD STUDIOS BLACKBIRD BUILDING,NEWRY,BT34 2EA

Number:NL000679
Status:ACTIVE
Category:Limited Partnership

ITB1 LIMITED

24/25 ST ANDREW SQUARE,EDINBURGH,EH2 1AF

Number:SC604702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source