Advanced company searchLink opens in new window

PHILDOR PROPERTIES LIMITED

Company number 00679579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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