Php (Portsmouth) Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHISHOLM, Deborah Ann | 27 January 2010 | 04 July 2013 | 1 |
J O HAMBRO CAPITAL MANAGEMENT LIMITED | 04 July 2013 | 30 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 October 2017 | |
DS01 - Striking off application by a company | 21 September 2017 | |
AA - Annual Accounts | 17 August 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC02 - N/A | 11 July 2017 | |
PSC07 - N/A | 11 July 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AA - Annual Accounts | 02 October 2016 | |
CS01 - N/A | 03 August 2016 | |
CH01 - Change of particulars for director | 08 July 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AP04 - Appointment of corporate secretary | 04 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
AP04 - Appointment of corporate secretary | 19 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
TM02 - Termination of appointment of secretary | 07 May 2014 | |
MR04 - N/A | 04 November 2013 | |
MR04 - N/A | 04 November 2013 | |
MR04 - N/A | 04 November 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
RESOLUTIONS - N/A | 21 August 2013 | |
CC04 - Statement of companies objects | 21 August 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP04 - Appointment of corporate secretary | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
TM02 - Termination of appointment of secretary | 17 July 2013 | |
AA01 - Change of accounting reference date | 17 July 2013 | |
AD01 - Change of registered office address | 17 July 2013 | |
CERTNM - Change of name certificate | 04 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AUD - Auditor's letter of resignation | 13 June 2013 | |
AUD - Auditor's letter of resignation | 06 June 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH02 - Change of particulars for corporate director | 30 June 2010 | |
MISC - Miscellaneous document | 26 May 2010 | |
AP03 - Appointment of secretary | 28 January 2010 | |
TM02 - Termination of appointment of secretary | 28 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363s - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 22 December 2007 | |
MISC - Miscellaneous document | 26 June 2007 | |
363s - Annual Return | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
AA - Annual Accounts | 18 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
363s - Annual Return | 18 July 2005 | |
287 - Change in situation or address of Registered Office | 22 March 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
225 - Change of Accounting Reference Date | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 07 February 2006 | Fully Satisfied |
N/A |
Supplemental deed being supplemental to a deed dated 1 october 2002 and | 13 January 2006 | Fully Satisfied |
N/A |
Deed of assignment and charge | 20 February 2004 | Fully Satisfied |
N/A |