Advanced company searchLink opens in new window

PHILIMORE LIMITED

Company number 04847635

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)
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
  • ELRES ‐ Elective resolution
19 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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