PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED
Company number 01735021
- Company Overview for PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED (01735021)
- Filing history for PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED (01735021)
- People for PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED (01735021)
- More for PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED (01735021)
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) |
---|---|---|---|
23 Nov 2017 | TM01 | Termination of appointment of Philip Pearce as a director on 22 November 2017 | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 26 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 | |
29 Jun 2017 | CH04 | Secretary's details changed for Jfm Block & Estate Management on 29 June 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 | |
22 Oct 2016 | CH04 | Secretary's details changed for Jfm Block & Estate Management on 22 October 2016 | |
19 Jul 2016 | AP04 | Appointment of Jfm Block & Estate Management as a secretary on 15 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 19 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 19 July 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 15 July 2016 | |
10 May 2016 | AP01 | Appointment of Yashpal Singh as a director on 16 April 2016 | |
09 May 2016 | AP01 | Appointment of Sumit Malik as a director on 16 April 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 25 December 2015 | |
02 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 | |
30 Nov 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
09 Oct 2015 | TM01 | Termination of appointment of Felix Keen as a director on 9 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mrs Aparna Eshwar Kumar as a director on 11 August 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Philip Pearce as a director on 21 August 2015 | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 25 December 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Om Nominee Services Limited as a director on 21 January 2015 | |
01 Dec 2014 | AR01 | Annual return made up to 27 November 2014 no member list |