- Company Overview for PHILLIPS SOLICITORS LIMITED (02314890)
- Filing history for PHILLIPS SOLICITORS LIMITED (02314890)
- People for PHILLIPS SOLICITORS LIMITED (02314890)
- Charges for PHILLIPS SOLICITORS LIMITED (02314890)
- More for PHILLIPS SOLICITORS LIMITED (02314890)
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) |
---|---|---|---|
19 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
24 May 2019 | PSC02 | Notification of Hampshire Montana Limited as a person with significant control on 26 April 2019 | |
24 May 2019 | PSC07 | Cessation of Jonathan Richard Pender as a person with significant control on 26 April 2019 | |
24 May 2019 | PSC07 | Cessation of Alexander Grenville Preshaw as a person with significant control on 26 April 2019 | |
24 May 2019 | PSC07 | Cessation of Howard Paul Keith Gardener as a person with significant control on 26 April 2019 | |
15 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
13 Nov 2018 | AP01 | Appointment of Mr Max George Hope as a director on 12 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Jack William Le Vaillant Gardener as a director on 12 November 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr Jonathan Richard Pender on 14 November 2016 | |
14 Nov 2016 | CH03 | Secretary's details changed for Mr Alexander Grenville Preshaw on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY to Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Howard Paul Keith Gardener on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Jonathan Richard Pender on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Howard Paul Keith Gardener on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mrs Zoe Baxter on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mrs Gillian Brown on 14 November 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | TM01 | Termination of appointment of Alexander Grenville Preshaw as a director on 31 March 2016 | |
18 May 2016 | TM02 | Termination of appointment of Jonathan Richard Pender as a secretary on 1 April 2016 |