PHR (2015) LTD

Lower Rempstone House Lower Rempstone House, Wareham, BH20 5JQ, Dorset, England
StatusACTIVE
Company No.08972592
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

PHR (2015) LTD is an active private limited company with number 08972592. It was incorporated 10 years, 2 months, 16 days ago, on 02 April 2014. The company address is Lower Rempstone House Lower Rempstone House, Wareham, BH20 5JQ, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 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 unaudited abridged

Date: 20 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 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 unaudited abridged

Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 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 total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Julian Michael Edward Mullins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Lower Rempstone House Corfe Castle Wareham Dorset BH20 5JQ

Change date: 2017-02-15

Old address: Lower Rempstone House Rempstone Corfe Castle Wareham Dorset BH20 5JQ England

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 18 May 2016

Category: Capital

Type: SH01

Date: 2016-05-18

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 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: 25 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Michael Edward Mullins

Appointment date: 2016-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-31

Old address: 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG

New address: Lower Rempstone House Rempstone Corfe Castle Wareham Dorset BH20 5JQ

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northwood road LTD\certificate issued on 29/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-19

Officer name: Mr Steven Eric Mcpherson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG

Change date: 2015-04-07

Old address: Farr Bedford House 4 Hercies Road Uxbridge UB10 9NA England

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABS HOME IMPROVEMENTS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:04509651
Status:ACTIVE
Category:Private Limited Company

AMS ELECTRICAL SOLUTIONS LTD

15 BOUNDARY ROAD,SOUTHAMPTON,SO31 8DS

Number:09694044
Status:ACTIVE
Category:Private Limited Company

BMT TECHNOLOGIES LIMITED

21 RYDAL WATER,LONDON,NW1 3ED

Number:04644953
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRAVEL MATTERS LTD

CB1 BUSINESS CENTRE,CAMBRIDGE,CB1 2JD

Number:10330478
Status:ACTIVE
Category:Private Limited Company

RX PORTFOLIO LIMITED

590 UPPINGHAM ROAD,LEICESTER,LE7 9QA

Number:10469302
Status:ACTIVE
Category:Private Limited Company

SURETRADE LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:09116046
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