- Company Overview for PHILADELPHIA ESTATES LIMITED (03216084)
- Filing history for PHILADELPHIA ESTATES LIMITED (03216084)
- People for PHILADELPHIA ESTATES LIMITED (03216084)
- Charges for PHILADELPHIA ESTATES LIMITED (03216084)
- More for PHILADELPHIA ESTATES LIMITED (03216084)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
05 Feb 2021 | AP03 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
09 Jul 2020 | PSC02 | Notification of Crestpower Limited as a person with significant control on 25 June 2016 | |
20 Dec 2019 | PSC05 | Change of details for Esh Developments Limited as a person with significant control on 18 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Dunelm Investments Limited as a person with significant control on 18 December 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Aug 2019 | MR01 | Registration of charge 032160840010, created on 15 August 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
01 Jun 2018 | AP01 | Appointment of Mr David Horrocks as a director on 9 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Brian Manning as a director on 28 April 2017 | |
01 Feb 2018 | TM02 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 |