Advanced company searchLink opens in new window

PHILLIPS SOLICITORS LIMITED

Company number 02314890

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)
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
  • GBP 99
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