- Company Overview for PHYLISSANNE PROPERTIES LIMITED (05381583)
- Filing history for PHYLISSANNE PROPERTIES LIMITED (05381583)
- People for PHYLISSANNE PROPERTIES LIMITED (05381583)
- More for PHYLISSANNE PROPERTIES LIMITED (05381583)
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
|
|
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 |