- Company Overview for PHILDOR PROPERTIES LIMITED (00679579)
- Filing history for PHILDOR PROPERTIES LIMITED (00679579)
- People for PHILDOR PROPERTIES LIMITED (00679579)
- More for PHILDOR PROPERTIES LIMITED (00679579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 5 April 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
11 Jul 2023 | AD01 | Registered office address changed from Unit 114 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh S21 1TZ England to Edgefield Hooton Lane Ravenfield Rotherham S65 4NQ on 11 July 2023 | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
07 Sep 2020 | AA | Micro company accounts made up to 5 April 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
18 Sep 2019 | AA | Micro company accounts made up to 5 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
24 Apr 2018 | AD01 | Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to Unit 114 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh S21 1TZ on 24 April 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Rosalind Muntus as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Angela Marianne Muntus as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Vivienne Margaret Cocker as a person with significant control on 6 April 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | CH01 | Director's details changed for Mr Philip Anthony Muntus on 17 June 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |