- Company Overview for PHILLIMORE PROPERTY LIMITED (07109841)
- Filing history for PHILLIMORE PROPERTY LIMITED (07109841)
- People for PHILLIMORE PROPERTY LIMITED (07109841)
- More for PHILLIMORE PROPERTY LIMITED (07109841)
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) |
---|---|---|---|
11 Oct 2011 | CH01 | Director's details changed for Ms Catharine Anne Ormerod on 20 December 2010 | |
11 Oct 2011 | AD01 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 11 October 2011 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Oct 2011 | RT01 | Administrative restoration application | |
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AP01 | Appointment of Ms Cathereine Anne Ormerod as a director | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2010 | AD01 | Registered office address changed from , 58 High Road, Bushey Heath, Bushey, WD23 1SF on 21 May 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 23 December 2009 | |
23 Dec 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
21 Dec 2009 | NEWINC |
Incorporation
|