Advanced company searchLink opens in new window

PHILLIMORE CLUB LIMITED

Company number 03053680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
29 Jun 2020 AD01 Registered office address changed from Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020
04 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
05 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
04 Dec 2018 AD01 Registered office address changed from C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB to Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE on 4 December 2018
15 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
29 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
07 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
14 May 2014 AD01 Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014
22 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Andrea Shelley Dennis on 5 May 2013
07 May 2013 CH03 Secretary's details changed for Andrea Shelley Dennis on 7 May 2013
27 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
30 Aug 2012 AD01 Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012