PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED
Company number 03218609
- Company Overview for PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED (03218609)
- Filing history for PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED (03218609)
- People for PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED (03218609)
- Registers for PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED (03218609)
- More for PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED (03218609)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
02 Jul 2024 | AD01 | Registered office address changed from Thamebourne Lodge Station Road Bourne End SL8 5QH England to Basement / Ground Floor Flat 17 Phillimore Place London W8 7BY on 2 July 2024 | |
07 May 2024 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary on 6 May 2024 | |
13 Dec 2023 | AD02 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire England SL8 5QH | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
13 Jul 2023 | AD01 | Registered office address changed from C/O Quadrant Property Management Ltd 7th Floor, 3 Shortlands Hammersmith London W6 8DA United Kingdom to Thamebourne Lodge Station Road Bourne End SL8 5QH on 13 July 2023 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Nov 2022 | AD01 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to C/O Quadrant Property Management Ltd 7th Floor, 3 Shortlands Hammersmith London W6 8DA on 4 November 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
26 Jun 2019 | AD03 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE | |
26 Jun 2019 | AD02 | Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE | |
25 Jun 2019 | AD01 | Registered office address changed from 2 Deansway London N2 0JF England to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 25 June 2019 | |
04 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
04 Jun 2018 | PSC01 | Notification of Dominic Peter Corti Emmerson as a person with significant control on 6 April 2016 | |
04 Jun 2018 | PSC01 | Notification of Timothy James Alexander Wilson as a person with significant control on 6 April 2016 | |
04 Jun 2018 | PSC04 | Change of details for The Honourable Johnnie Russell as a person with significant control on 6 April 2016 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |