- Company Overview for PHILLIP CARROLL LIMITED (11404925)
- Filing history for PHILLIP CARROLL LIMITED (11404925)
- People for PHILLIP CARROLL LIMITED (11404925)
- Charges for PHILLIP CARROLL LIMITED (11404925)
- More for PHILLIP CARROLL LIMITED (11404925)
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 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
06 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
04 Apr 2022 | AP01 | Appointment of Mr Peter James Anderson as a director on 1 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Miss Carol Yuk Wai Chan as a director on 1 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Alexander John Exley White as a director on 1 April 2022 | |
03 Nov 2021 | PSC04 | Change of details for Mr David Philip Burgess as a person with significant control on 1 June 2019 | |
30 Oct 2021 | PSC04 | Change of details for Mr David Philip Burgess as a person with significant control on 1 June 2019 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
22 Apr 2020 | MA | Memorandum and Articles of Association | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Dec 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
31 Jul 2019 | PSC04 | Change of details for Mr David Philip Burgess as a person with significant control on 1 June 2019 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
23 Jun 2019 | PSC02 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|