- 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) |
---|---|---|---|
23 May 2019 | PSC04 | Change of details for Mr Trevor Philip Waterman as a person with significant control on 6 April 2016 | |
23 May 2019 | PSC04 | Change of details for Mr Asaf Myer Waterman as a person with significant control on 6 April 2016 | |
22 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
20 Apr 2018 | PSC07 | Cessation of Trevor Philip Waterman as a person with significant control on 20 April 2018 | |
29 Mar 2018 | PSC04 | Change of details for Mr Trevor Philip Waterman as a person with significant control on 28 March 2018 | |
28 Mar 2018 | PSC04 | Change of details for Mr Asaf Myer Waterman as a person with significant control on 28 March 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Asaf Myer Waterman on 25 August 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Rina Mahin Waterman on 25 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Trevor Philip Waterman on 25 August 2017 | |
25 Jul 2017 | PSC01 | Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Asaf Myer Waterman as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |