- Company Overview for PHILANTHROPIA PROPERTIES LIMITED (11119241)
- Filing history for PHILANTHROPIA PROPERTIES LIMITED (11119241)
- People for PHILANTHROPIA PROPERTIES LIMITED (11119241)
- Registers for PHILANTHROPIA PROPERTIES LIMITED (11119241)
- More for PHILANTHROPIA PROPERTIES LIMITED (11119241)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
28 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
29 Jul 2024 | AP01 | Appointment of Mr Razi-Ul-Abbas Shah as a director on 26 July 2024 | |
29 Jul 2024 | TM01 | Termination of appointment of Zahid Hussain Shah as a director on 26 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from 44a Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH England to 15a Trinity Place Windsor SL4 3AS on 24 July 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Aug 2022 | AD03 | Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX | |
30 Aug 2022 | AD02 | Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX | |
13 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/12/2018 | |
03 Jul 2019 | TM01 | Termination of appointment of Razi Ul-Abbas Shah as a director on 3 December 2018 | |
22 Feb 2019 | CS01 |
Confirmation statement made on 19 December 2018 with no updates
|
|
12 Nov 2018 | AD01 | Registered office address changed from 58 Edinburgh Gardens Windsor Berkshire SL4 2AW United Kingdom to 44a Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH on 12 November 2018 | |
20 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-20
|