- Company Overview for TREVOR PHILIP & SONS LIMITED (01790753)
- Filing history for TREVOR PHILIP & SONS LIMITED (01790753)
- People for TREVOR PHILIP & SONS LIMITED (01790753)
- Charges for TREVOR PHILIP & SONS LIMITED (01790753)
- More for TREVOR PHILIP & SONS LIMITED (01790753)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 30 July 2024 | |
06 Aug 2024 | MR04 | Satisfaction of charge 6 in full | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 30 July 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
03 May 2023 | PSC07 | Cessation of Trevor Philip Waterman as a person with significant control on 1 April 2023 | |
03 May 2023 | TM01 | Termination of appointment of Trevor Philip Waterman as a director on 1 April 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Oct 2022 | CH01 | Director's details changed for Mr Trevor Philip Waterman on 7 October 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Rina Mahin Waterman on 7 October 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Asaf Myer Waterman on 7 October 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 28 July 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
26 Apr 2021 | PSC04 | Change of details for Mr Trevor Philip Waterman as a person with significant control on 21 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mr Asaf Myer Waterman as a person with significant control on 22 April 2021 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates |