Download leads from Nexok and grow your business. Find out more

PHP (Frmc) Limited

Documents

Total Documents193
Total Pages810

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off
2 July 2019First Gazette notice for voluntary strike-off
24 June 2019Application to strike the company off the register
9 October 2018Confirmation statement made on 9 October 2018 with updates
4 October 2018Full accounts made up to 31 December 2017
10 October 2017Confirmation statement made on 9 October 2017 with no updates
10 October 2017Confirmation statement made on 9 October 2017 with no updates
9 October 2017Cessation of Php 2013 Holdings Limited as a person with significant control on 21 September 2016
9 October 2017Notification of Primary Health Properties Plc as a person with significant control on 21 September 2016
9 October 2017Notification of Primary Health Properties Plc as a person with significant control on 21 September 2016
9 October 2017Cessation of Php 2013 Holdings Limited as a person with significant control on 21 September 2016
11 July 2017Full accounts made up to 31 December 2016
11 July 2017Full accounts made up to 31 December 2016
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017
28 October 2016Confirmation statement made on 9 October 2016 with updates
28 October 2016Confirmation statement made on 9 October 2016 with updates
14 July 2016Full accounts made up to 31 December 2015
14 July 2016Full accounts made up to 31 December 2015
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
17 June 2015Full accounts made up to 31 December 2014
17 June 2015Full accounts made up to 31 December 2014
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
9 July 2014Appointment of Nexus Management Services Limited as a secretary
9 July 2014Appointment of Nexus Management Services Limited as a secretary
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014
19 May 2014Appointment of Nexus Management Services Limited as a secretary
19 May 2014Appointment of Nexus Management Services Limited as a secretary
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary
7 May 2014Termination of appointment of Margaret Vaughan as a director
7 May 2014Termination of appointment of Margaret Vaughan as a director
4 November 2013Satisfaction of charge 1 in full
4 November 2013Satisfaction of charge 4 in full
4 November 2013Satisfaction of charge 3 in full
4 November 2013Satisfaction of charge 3 in full
4 November 2013Satisfaction of charge 1 in full
4 November 2013Satisfaction of charge 4 in full
4 November 2013Satisfaction of charge 2 in full
4 November 2013Satisfaction of charge 2 in full
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
4 September 2013Termination of appointment of Primary Health Care Centres Limited as a director
4 September 2013Termination of appointment of Primary Health Care Centres Limited as a director
21 August 2013Statement of company's objects
21 August 2013Statement of company's objects
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 July 2013Termination of appointment of Deborah Chisholm as a secretary
17 July 2013Termination of appointment of Jeffrey Green as a director
17 July 2013Appointment of Mr Philip John Holland as a director
17 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 July 2013
17 July 2013Termination of appointment of Deborah Chisholm as a secretary
17 July 2013Appointment of Mr Harry Abraham Hyman as a director
17 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 July 2013
17 July 2013Termination of appointment of Jeffrey Green as a director
17 July 2013Appointment of Mr Harry Abraham Hyman as a director
17 July 2013Appointment of Ms Margaret Helen Vaughan as a director
17 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013
17 July 2013Appointment of J O Hambro Capital Management Limited as a secretary
17 July 2013Appointment of J O Hambro Capital Management Limited as a secretary
17 July 2013Appointment of Mr Philip John Holland as a director
17 July 2013Appointment of Mr Timothy David Walker-Arnott as a director
17 July 2013Appointment of Mr Timothy David Walker-Arnott as a director
17 July 2013Appointment of Ms Margaret Helen Vaughan as a director
17 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013
4 July 2013Company name changed primary health care centres (frmc) LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
4 July 2013Company name changed primary health care centres (frmc) LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
3 July 2013Total exemption small company accounts made up to 28 February 2013
3 July 2013Total exemption small company accounts made up to 28 February 2013
13 June 2013Auditor's resignation
13 June 2013Auditor's resignation
6 June 2013Auditor's resignation
6 June 2013Auditor's resignation
4 June 2013Appointment of Primary Health Care Centres Ltd as a director
4 June 2013Appointment of Primary Health Care Centres Ltd as a director
4 June 2013Termination of appointment of Primary Health Care Centres (Forest Road) Limited as a director
4 June 2013Termination of appointment of Primary Health Care Centres (Forest Road) Limited as a director
6 December 2012Accounts for a small company made up to 29 February 2012
6 December 2012Accounts for a small company made up to 29 February 2012
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
29 November 2011Accounts for a small company made up to 28 February 2011
29 November 2011Accounts for a small company made up to 28 February 2011
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
23 November 2010Accounts for a small company made up to 28 February 2010
23 November 2010Accounts for a small company made up to 28 February 2010
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Primary Health Care Centres (Forest Road) Limited on 9 September 2010
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Primary Health Care Centres (Forest Road) Limited on 9 September 2010
13 September 2010Director's details changed for Primary Health Care Centres (Forest Road) Limited on 9 September 2010
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
26 May 2010Section 519
26 May 2010Section 519
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary
28 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary
28 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary
22 December 2009Accounts for a small company made up to 28 February 2009
22 December 2009Accounts for a small company made up to 28 February 2009
9 September 2009Return made up to 09/09/09; full list of members
9 September 2009Return made up to 09/09/09; full list of members
11 July 2009Auditor's resignation
11 July 2009Auditor's resignation
15 September 2008Return made up to 09/09/08; full list of members
15 September 2008Return made up to 09/09/08; full list of members
26 August 2008Accounts for a small company made up to 29 February 2008
26 August 2008Accounts for a small company made up to 29 February 2008
22 December 2007Accounts for a small company made up to 28 February 2007
22 December 2007Accounts for a small company made up to 28 February 2007
16 October 2007Return made up to 09/09/07; full list of members
16 October 2007Return made up to 09/09/07; full list of members
26 June 2007Auditors statment
26 June 2007Auditors statment
23 April 2007New director appointed
23 April 2007New director appointed
10 March 2007Director resigned
10 March 2007Director resigned
27 February 2007Return made up to 09/09/05; full list of members; amend
27 February 2007Return made up to 09/09/06; full list of members; amend
27 February 2007Return made up to 09/09/06; full list of members; amend
27 February 2007Return made up to 09/09/04; full list of members; amend
23 February 2007Particulars of mortgage/charge
23 February 2007Particulars of mortgage/charge
23 February 2007Particulars of mortgage/charge
23 February 2007Particulars of mortgage/charge
18 December 2006New director appointed
18 December 2006New director appointed
11 October 2006Return made up to 09/09/06; full list of members
11 October 2006Return made up to 09/09/06; full list of members
14 September 2006Accounts for a small company made up to 28 February 2006
14 September 2006Accounts for a small company made up to 28 February 2006
4 January 2006Accounts for a small company made up to 28 February 2005
4 January 2006Accounts for a small company made up to 28 February 2005
19 December 2005Director's particulars changed
19 December 2005Director's particulars changed
7 October 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 October 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH
2 December 2004Accounts for a small company made up to 29 February 2004
2 December 2004Accounts for a small company made up to 29 February 2004
6 October 2004Return made up to 09/09/04; full list of members
6 October 2004Return made up to 09/09/04; full list of members
12 July 2004Accounts for a small company made up to 28 February 2003
12 July 2004Accounts for a small company made up to 28 February 2003
4 December 2003Return made up to 09/09/03; full list of members
4 December 2003Return made up to 09/09/03; full list of members
25 October 2002Particulars of mortgage/charge
25 October 2002Particulars of mortgage/charge
16 October 2002Accounting reference date extended from 30/09/03 to 28/02/04
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2002Accounting reference date extended from 30/09/03 to 28/02/04
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2002Particulars of mortgage/charge
15 October 2002Particulars of mortgage/charge
1 October 2002Secretary resigned;director resigned
1 October 2002Director resigned
1 October 2002Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
1 October 2002Director resigned
1 October 2002New secretary appointed
1 October 2002New secretary appointed
1 October 2002Secretary resigned;director resigned
1 October 2002New director appointed
1 October 2002Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
1 October 2002New director appointed
18 September 2002Company name changed jemster LIMITED\certificate issued on 18/09/02
18 September 2002Company name changed jemster LIMITED\certificate issued on 18/09/02
9 September 2002Incorporation
9 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing