Advanced company searchLink opens in new window

PHYLISSANNE PROPERTIES LIMITED

Company number 05381583

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)
06 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
14 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
14 Aug 2023 TM02 Termination of appointment of Julie Louise Bristoll as a secretary on 14 August 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from 32 (T) Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH United Kingdom to Unit 32 S Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH on 7 September 2021
19 Oct 2020 AP01 Appointment of Mr Paul Dutton as a director on 19 October 2020
14 Oct 2020 CERTNM Company name changed tefore fitted bathrooms LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 PSC07 Cessation of Philip Dutton as a person with significant control on 17 April 2019
07 May 2019 PSC07 Cessation of Paul Dutton as a person with significant control on 17 April 2019
07 May 2019 PSC02 Notification of Tefore Group Limited as a person with significant control on 17 April 2019
07 May 2019 PSC01 Notification of Philip Dutton as a person with significant control on 17 April 2019
03 May 2019 PSC07 Cessation of Philip Dutton as a person with significant control on 18 April 2019
02 May 2019 PSC07 Cessation of Tefore Limited as a person with significant control on 17 April 2019
02 May 2019 PSC01 Notification of Paul Dutton as a person with significant control on 17 April 2019