P H INVESTMENTS (NO 2) LIMITED

3 Barrington Road, Altrincham, WA14 1GY, United Kingdom
StatusACTIVE
Company No.07248998
CategoryPrivate Limited Company
Incorporated11 May 2010
Age14 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

P H INVESTMENTS (NO 2) LIMITED is an active private limited company with number 07248998. It was incorporated 14 years, 1 month, 8 days ago, on 11 May 2010. The company address is 3 Barrington Road, Altrincham, WA14 1GY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Sian Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Owen Roach

Documents

View document PDF

Change corporate director company with change date

Date: 31 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Assura Cs Limited

Change date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Orla Marie Ball

Change date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-03

Psc name: Crescent Exchange Solutions Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2023

Action Date: 02 Jul 2023

Category: Address

Type: AD01

New address: 3 Barrington Road Altrincham WA14 1GY

Old address: The Brew House Greenalls Avenue Warrington WA4 6HL England

Change date: 2023-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Patrick William Lowther

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Taylor

Appointment date: 2023-03-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-03-09

Officer name: Assura Cs Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: Simon John Oborn

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James

Appointment date: 2022-05-24

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Apr 2022

Action Date: 11 May 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mr Patrick William Lowther

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crescent Exchange Solutions Holdings Limited

Change date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kevin Nurser

Termination date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Cassidy

Termination date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Michael James Findlay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Oborn

Appointment date: 2022-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mrs Jayne Cottam

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orla Ball

Appointment date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: The Brew House Greenalls Avenue Warrington WA4 6HL

Old address: , 81 Little Bushey Lane, Bushey, Watford, Hertfordshire, WD23 4RA, England

Change date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Mr Michael James Findlay

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Cassidy

Change date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: The Brew House Greenalls Avenue Warrington WA4 6HL

Change date: 2020-05-20

Old address: , 81 Little Bushey, Bushey, Watford, WD23 4RA, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

Old address: , 4 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH

New address: The Brew House Greenalls Avenue Warrington WA4 6HL

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Michael James Findlay

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Mr Paul Kevin Nurser

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: , C/O Screwfast Foundations Limited, Unit 7 - 14, Smallford Lane Smallford, St. Albans, Hertfordshire, AL4 0SA, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: , C/O Dwf Llp, Scott Place 2 Hardman Place, Manchester, M3 3AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Nurser

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Old address: , Unit 7 Pride Point Drive, Pride Park, Derby, DE24 8BX, United Kingdom

Change date: 2011-08-18

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oshin Nevin

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Maleham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Legacy

Date: 01 Dec 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 01 Dec 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nurser

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Cassidy

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEFACT VENTURES LIMITED

BUTE HOUSE, MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:10820646
Status:ACTIVE
Category:Private Limited Company

CIRUU LTD

48F NELSON STREET,ABERDEEN,AB24 5ES

Number:SC568926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COREVESTOR LTD

11 RUTHERFORD PLACE,HAVERHILL,CB9 7SY

Number:11794345
Status:ACTIVE
Category:Private Limited Company

DIGIT ACCOUNTANTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10975526
Status:ACTIVE
Category:Private Limited Company

ITMS-UK LTD

501 THE MANOR, THE CAUSEWAY,NORTHAMPTON,NN3 9EX

Number:11638966
Status:ACTIVE
Category:Private Limited Company

MHL FINANCE & INVESTMENTS LTD

83 MESNES ROAD,LANCASHIRE,WN1 2QT

Number:05009411
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