Advanced company searchLink opens in new window

MATTHEW PHILLIPS SURVEYORS LIMITED

Company number 05870287

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)
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
  • ANNOTATION Clarification This is a second filing of an SH10 originally registered on 02/05/2021.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed SH010 was registered on 17/05/2021.
29 Jan 2021 AA Total exemption full accounts made up to 30 September 2020