- 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) |
---|---|---|---|
05 Mar 2019 | PSC07 | Cessation of Tefore Limited as a person with significant control on 6 April 2016 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Feb 2018 | PSC02 | Notification of Tefore Limited as a person with significant control on 6 April 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
28 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from 32T Hemming Road Washford Industrial Estate Redditch Worcestershire B98 0DH to 32 (T) Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH on 5 October 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AP03 | Appointment of Mrs Julie Louise Bristoll as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Susan Fox as a secretary | |
04 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders |