PHL TELFORD LIMITED

C/O Las Accountants Llp C/O Las Accountants Llp, London, EC3V 3DG, United Kingdom
StatusACTIVE
Company No.13644637
CategoryPrivate Limited Company
Incorporated27 Sep 2021
Age2 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

PHL TELFORD LIMITED is an active private limited company with number 13644637. It was incorporated 2 years, 8 months, 18 days ago, on 27 September 2021. The company address is C/O Las Accountants Llp C/O Las Accountants Llp, London, EC3V 3DG, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-23

New address: C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG

Old address: Goldwyns, 109 Baker Street London W1U 6RP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eleanor Mary Baker

Change date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Jasper Sebastian Cristopher Gilbey

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Keogh

Change date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Mr Alan Ronald William Ferguson

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Mr David Francis Newsome

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-21

Capital : 2,836,280 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-09

Capital : 2,820,280 GBP

Documents

View document PDF

Legacy

Date: 05 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr David Francis Newsome

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Ms Eleanor Mary Baker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Bateman

Termination date: 2023-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mr Michael Keogh

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Duncan David Morton

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Ashbourne Capital Partners Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Preferred Housing Living Limited

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Duncan David Morton

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jasper Sebastian Cristopher Gilbey

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr William Joseph Bateman

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Bateman

Appointment date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashbourne Capital Partners Limited

Cessation date: 2022-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-21

Psc name: Preferred Housing Living Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Mr Duncan David Morton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Mr Jasper Sebastian Cristopher Gilbey

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Duncan David Morton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Jasper Sebastian Cristopher Gilbey

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Bateman Iii

Termination date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Findlay Cameron Macalpine

Termination date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Duncan David Morton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasper Sebastian Cristopher Gilbey

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr William Joseph Bateman Iii

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr David Francis Newsome

Documents

View document PDF

Incorporation company

Date: 27 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBANT UNDERWRITING SERVICES LIMITED

7TH FLOOR 1 MINSTER COURT,LONDON,EC3R 7AA

Number:07834776
Status:ACTIVE
Category:Private Limited Company

N.O.C NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08854755
Status:ACTIVE
Category:Private Limited Company

NIRVANA PROPERTIES LTD

278 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:04809219
Status:ACTIVE
Category:Private Limited Company

PREMIUM 3000 LTD

4 ASHDALE, HEATHY LANE,HALIFAX,HX2 9UN

Number:10280244
Status:ACTIVE
Category:Private Limited Company

RAINSFORD WILDE LIMITED

202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:06003977
Status:ACTIVE
Category:Private Limited Company

STEPHEN FREESTONE LTD

6 BYRON STREET,NORTHAMPTON,NN2 7JD

Number:09303687
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