Founded in 2007, P & H Property Ltd are based in West Horndon, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 2 directors listed as Hart, Paul Ronald, Platt, Tony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Paul Ronald | 02 April 2007 | - | 1 |
PLATT, Tony | 02 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 January 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 02 January 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
MR01 - N/A | 17 September 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 17 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH03 - Change of particulars for secretary | 23 June 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 01 July 2009 | |
AAMD - Amended Accounts | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
NEWINC - New incorporation documents | 02 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2016 | Outstanding |
N/A |
Deed of charge | 18 June 2007 | Outstanding |
N/A |