- Company Overview for PHILIMORE LIMITED (04847635)
- Filing history for PHILIMORE LIMITED (04847635)
- People for PHILIMORE LIMITED (04847635)
- Charges for PHILIMORE LIMITED (04847635)
- Insolvency for PHILIMORE LIMITED (04847635)
- More for PHILIMORE LIMITED (04847635)
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) |
---|---|---|---|
14 Jul 2008 | 288a | Director appointed nathan ott | |
07 Jul 2008 | 288a | Director appointed georgina daniels | |
21 May 2008 | 288b | Appointment terminate, director christopher reichhelm logged form | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Mar 2008 | 288c | Director and secretary's change of particulars / mark hilder / 25/02/2008 | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2007 | 288b | Director resigned | |
20 Aug 2007 | 363a | Return made up to 28/07/07; full list of members | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: 2 mountview court 310 friern barney lane whetstone london N20 0YZ | |
20 Jul 2007 | 288c | Director's particulars changed | |
16 Jul 2007 | 288c | Director's particulars changed | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 2ND floor marchpole house 19-20 berners street london W1T 3LW | |
31 Aug 2006 | 363s | Return made up to 28/07/06; full list of members | |
17 Feb 2006 | 287 | Registered office changed on 17/02/06 from: 5 dickens court 13-16 britton street clerkenwell london EC1M 5SX | |
04 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
04 Oct 2005 | 363s |
Return made up to 28/07/05; full list of members
|
|
26 Mar 2005 | 395 | Particulars of mortgage/charge | |
08 Mar 2005 | 287 | Registered office changed on 08/03/05 from: apt 12 112 tabernacle street london EC2A 4LE | |
08 Mar 2005 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
08 Feb 2005 | 288a | New director appointed |