MATTHEW PHILLIPS SURVEYORS LIMITED
Company number 05870287
- Company Overview for MATTHEW PHILLIPS SURVEYORS LIMITED (05870287)
- Filing history for MATTHEW PHILLIPS SURVEYORS LIMITED (05870287)
- People for MATTHEW PHILLIPS SURVEYORS LIMITED (05870287)
- More for MATTHEW PHILLIPS SURVEYORS LIMITED (05870287)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
17 Jul 2023 | AD01 | Registered office address changed from Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN England to 88 Hill Village Road Sutton Coldfield B75 5BE on 17 July 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mrs Tracy Jane Phillips on 13 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN England to Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 184E Chester Road Streetly Sutton Coldfield West Midlands B74 3NA to Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN on 17 April 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
11 Jul 2022 | CH03 | Secretary's details changed for Tracey Jane Phillips on 1 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mrs Tracey Jane Phillips on 1 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jun 2022 | AP01 | Appointment of Mrs Tracey Jane Phillips as a director on 1 October 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
26 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2021 | PSC07 | Cessation of Tracey Jane Phillips as a person with significant control on 15 April 2021 | |
26 Jul 2021 | PSC07 | Cessation of Matthew Charles Phillips as a person with significant control on 15 April 2021 | |
17 May 2021 | SH10 |
Particulars of variation of rights attached to shares
|
|
12 May 2021 | AP01 | Appointment of Mrs Fiona Jane Newby as a director on 1 October 2020 | |
12 May 2021 | AP01 | Appointment of Mrs Paul Geoffrey Newby as a director on 1 October 2020 | |
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 May 2021 | MA | Memorandum and Articles of Association | |
02 May 2021 | SH08 | Change of share class name or designation | |
02 May 2021 | SH10 |
Particulars of variation of rights attached to shares
|
|
29 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 |