PHH 1 LIMITED

Building 1 Imperial Place Building 1 Imperial Place, Borehamwood, WD6 1JN, Herts
StatusACTIVE
Company No.08278614
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

PHH 1 LIMITED is an active private limited company with number 08278614. It was incorporated 11 years, 6 months, 14 days ago, on 02 November 2012. The company address is Building 1 Imperial Place Building 1 Imperial Place, Borehamwood, WD6 1JN, Herts.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Steven Packer

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Platt

Termination date: 2024-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082786140002

Charge creation date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 04 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Elizabeth Austin

Appointment date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 05 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-17

Officer name: Maria Rachael Watkins

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2019

Action Date: 02 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-23

Psc name: Rutland Partners Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rutland Ii Gp Limited

Cessation date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-23

Psc name: Hws 3 Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 15 May 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-20

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082786140001

Charge creation date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Edward Spencer

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Nicholas David Morrill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Adrian Rowland Walker

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Kathryn Elizabeth Austin

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Fitzjohn

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Craddock

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Henry George Alexander Birts

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hws 3 Limited

Notification date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Platt

Appointment date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2017

Action Date: 04 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2017

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mervyn Wingfield

Termination date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-19

Officer name: Jens Tjeerd Hofma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Rowland Walker

Appointment date: 2014-10-09

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 22 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2014

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-09

Capital : 8,411.90 GBP

Documents

View document PDF

Miscellaneous

Date: 21 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2014

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Rachael Watkins

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Carolan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerard Damian Carolan

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 15 Jan 2013

Category: Capital

Type: SH01

Capital : 8,122.50 GBP

Date: 2013-01-15

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2012

Action Date: 09 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-09

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 09 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-09

Capital : 7,800.00 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jens Tjeerd Hofma

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roy Fitzjohn

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael William Edward Spencer

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Elizabeth Austin

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry George Alexander Birts

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mervin Wingfield

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Morrill

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tristan Craddock

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2012-11-02

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A V SCANS & DIAGNOSTICS LIMITED

62 PEVERELL AVENUE WEST,DORCHESTER,DT1 3SU

Number:09643498
Status:ACTIVE
Category:Private Limited Company

A.J. & C. ELECTRICAL CONTRACTORS LIMITED

NURSERY HOUSE,CRANBROOK,TN17 2HT

Number:04553189
Status:ACTIVE
Category:Private Limited Company

DM IT CONSULTANCY SERVICES LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09524432
Status:ACTIVE
Category:Private Limited Company

ECA FILMS LTD

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB

Number:10285691
Status:ACTIVE
Category:Private Limited Company

PLATTEN INVESTMENT CAPITAL LLP

3RD FLOOR,LONDON,W1U 6TU

Number:OC391334
Status:ACTIVE
Category:Limited Liability Partnership

SOLARNINE LTD

20/22 WENLOCK ROAD,LONDON,N1 7GU

Number:08049160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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