- Company Overview for PHILPOTT & BAKER SERVICES LTD (08385038)
- Filing history for PHILPOTT & BAKER SERVICES LTD (08385038)
- People for PHILPOTT & BAKER SERVICES LTD (08385038)
- More for PHILPOTT & BAKER SERVICES LTD (08385038)
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) |
---|---|---|---|
25 Oct 2017 | PSC07 | Cessation of Nicola Charalambidou as a person with significant control on 25 October 2017 | |
25 Oct 2017 | AP03 | Appointment of Mr Andreas Ioannou as a secretary on 25 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Nicola Charalambidou as a director on 25 October 2017 | |
25 Oct 2017 | TM02 | Termination of appointment of Nicola Charalambidou as a secretary on 25 October 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Andreas Ioannou as a director on 25 October 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
25 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
19 Jan 2016 | AP01 | Appointment of Nicola Charalambidou as a director on 6 October 2015 | |
19 Jan 2016 | AP03 | Appointment of Nicola Charalambidou as a secretary on 6 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Anna Andreou as a director on 6 October 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of Mmg Secretaries Ltd. as a secretary on 6 October 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Meadows House /20 Queen Street 3rd Floor London England W1J 5PR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Georgia Sofouli as a director on 21 August 2015 | |
24 Nov 2015 | AP01 | Appointment of Georgia Sofouli as a director on 31 March 2014 | |
24 Nov 2015 | AP01 | Appointment of Anna Andreou as a director on 21 August 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Elena Spetsiou as a director on 18 December 2013 | |
24 Nov 2015 | TM01 | Termination of appointment of Pedregal Services Ltd. as a director on 1 September 2014 | |
16 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
17 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Feb 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Jun 2013 | AP01 | Appointment of Ms. Elena Spetsiou as a director |