- Company Overview for PHILLEIGH WAY LLP (OC404409)
- Filing history for PHILLEIGH WAY LLP (OC404409)
- People for PHILLEIGH WAY LLP (OC404409)
- More for PHILLEIGH WAY LLP (OC404409)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Feb 2024 | LLCS01 | Confirmation statement made on 18 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | LLCS01 | Confirmation statement made on 18 February 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | LLCS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | LLCS01 | Confirmation statement made on 18 February 2021 with no updates | |
13 Jan 2021 | LLCH01 | Member's details changed for Mrs Sarah Jayne Cooper on 13 January 2021 | |
13 Jan 2021 | LLPSC04 | Change of details for Mrs Sarah Jayne Cooper as a person with significant control on 13 January 2021 | |
13 Jan 2021 | LLAD01 | Registered office address changed from Elmhurst Treswithian Downs Camborne TR14 0PU England to Elmhurst Treswithian Downs Camborne Cornwall TR14 0PU on 13 January 2021 | |
13 Jan 2021 | LLCH01 | Member's details changed for Mr Rupert Adam Cooper on 13 January 2021 | |
13 Jan 2021 | LLPSC04 | Change of details for Mr Rupert Adam Cooper as a person with significant control on 13 January 2021 | |
04 Jan 2021 | LLAD01 | Registered office address changed from 18 Horsepool Road Connor Downs Cornwall TR27 5DZ United Kingdom to Elmhurst Treswithian Downs Camborne TR14 0PU on 4 January 2021 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Feb 2020 | LLCS01 | Confirmation statement made on 18 February 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | LLAD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to 18 Horsepool Road Connor Downs Cornwall TR27 5DZ on 22 July 2019 | |
02 Apr 2019 | LLCS01 | Confirmation statement made on 18 February 2019 with no updates | |
06 Mar 2019 | LLPSC07 | Cessation of George Pascoe as a person with significant control on 14 December 2018 | |
06 Mar 2019 | LLPSC01 | Notification of Rupert Adam Cooper as a person with significant control on 14 December 2018 | |
06 Mar 2019 | LLPSC07 | Cessation of Stuart James Martin as a person with significant control on 14 December 2018 | |
06 Mar 2019 | LLPSC01 | Notification of Sarah Jayne Cooper as a person with significant control on 14 December 2018 | |
06 Mar 2019 | LLTM01 | Termination of appointment of George Pascoe as a member on 14 December 2018 | |
06 Mar 2019 | LLTM01 | Termination of appointment of Stuart James Martin as a member on 14 December 2018 |