Established in 2002, Houghton Phillips Ltd has its registered office in Harpenden, it has a status of "Active". We do not know the number of employees at this business. This organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Gary Roger | 13 February 2002 | - | 1 |
STOREY, Pamela | 12 January 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOREY, Pamela | 13 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 23 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2019 | |
CS01 - N/A | 07 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 27 February 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
SH01 - Return of Allotment of shares | 30 March 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 21 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 November 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AR01 - Annual Return | 04 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363s - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 17 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2002 | |
225 - Change of Accounting Reference Date | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
NEWINC - New incorporation documents | 13 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 June 2004 | Fully Satisfied |
N/A |