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

Phr (2015) Ltd

Documents

Total Documents41
Total Pages175

Filing History

14 January 2021Accounts for a dormant company made up to 30 June 2020
2 April 2020Confirmation statement made on 2 April 2020 with no updates
20 March 2020Unaudited abridged accounts made up to 30 June 2019
8 April 2019Confirmation statement made on 2 April 2019 with no updates
25 March 2019Unaudited abridged accounts made up to 30 June 2018
4 April 2018Confirmation statement made on 2 April 2018 with no updates
27 March 2018Unaudited abridged accounts made up to 30 June 2017
7 April 2017Confirmation statement made on 2 April 2017 with updates
7 April 2017Confirmation statement made on 2 April 2017 with updates
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
20 February 2017Termination of appointment of Julian Michael Edward Mullins as a director on 14 February 2017
20 February 2017Termination of appointment of Julian Michael Edward Mullins as a director on 14 February 2017
15 February 2017Registered office address changed from Lower Rempstone House Rempstone Corfe Castle Wareham Dorset BH20 5JQ England to Lower Rempstone House Corfe Castle Wareham Dorset BH20 5JQ on 15 February 2017
15 February 2017Registered office address changed from Lower Rempstone House Rempstone Corfe Castle Wareham Dorset BH20 5JQ England to Lower Rempstone House Corfe Castle Wareham Dorset BH20 5JQ on 15 February 2017
17 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016
17 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 6
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 6
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
25 March 2016Appointment of Mr Julian Michael Edward Mullins as a director on 24 March 2016
25 March 2016Appointment of Mr Julian Michael Edward Mullins as a director on 24 March 2016
6 January 2016Accounts for a dormant company made up to 30 April 2015
6 January 2016Accounts for a dormant company made up to 30 April 2015
31 October 2015Registered office address changed from 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG to Lower Rempstone House Rempstone Corfe Castle Wareham Dorset BH20 5JQ on 31 October 2015
31 October 2015Registered office address changed from 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG to Lower Rempstone House Rempstone Corfe Castle Wareham Dorset BH20 5JQ on 31 October 2015
29 April 2015Director's details changed for Mr Steven Eric Mcpherson on 19 April 2015
29 April 2015Company name changed northwood road LTD\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
29 April 2015Company name changed northwood road LTD\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
29 April 2015Director's details changed for Mr Steven Eric Mcpherson on 19 April 2015
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
7 April 2015Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge UB10 9NA England to 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG on 7 April 2015
7 April 2015Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge UB10 9NA England to 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG on 7 April 2015
7 April 2015Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge UB10 9NA England to 805 Orchard Plaza 41 High Street Poole Dorset BH15 1EG on 7 April 2015
30 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-17
  • RES15 ‐ Change company name resolution on 2015-03-17
30 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-17
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 5
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 5
Sign up now to grow your client base. Plans & Pricing