Advanced company searchLink opens in new window

PHILLIMORE PROPERTY LIMITED

Company number 07109841

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
05 Apr 2019 AA Micro company accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
26 Sep 2016 AD01 Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from 4 Cowdown Business Park Micheldever Hants SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Louisa Mary Paravicini on 7 December 2011
15 Nov 2011 AP01 Appointment of Louisa Mary Paravicini as a director
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2
11 Oct 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders