- Company Overview for PHILIP ANTHONY ASSOCIATES LIMITED (04636911)
- Filing history for PHILIP ANTHONY ASSOCIATES LIMITED (04636911)
- People for PHILIP ANTHONY ASSOCIATES LIMITED (04636911)
- More for PHILIP ANTHONY ASSOCIATES LIMITED (04636911)
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) |
---|---|---|---|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Kelmercourt House 102 Sale Lane Tyldesley M29 8PZ to Units 5-6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 16 September 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Philip Anthony Pamment on 3 January 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL to Kelmercourt House 102 Sale Lane Tyldesley M29 8PZ on 22 October 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
01 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
01 Nov 2013 | AP03 | Appointment of Mrs Michelle Pamment as a secretary | |
01 Nov 2013 | TM02 | Termination of appointment of Thomas Simpson as a secretary | |
08 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Philip Anthony Pamment on 1 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL on 8 August 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from 1212 Stockport Road Manchester M19 2RA on 10 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2011
|
|
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | SH08 | Change of share class name or designation | |
14 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mr Philip Anthony Pamment on 14 February 2011 | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from 32 Gadfield Court Atherton Manchester M46 0SL on 9 September 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |