Advanced company searchLink opens in new window

PASSAGE HOUSE PROPERTIES LIMITED

Company number 03313044

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)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
02 Nov 2023 AD01 Registered office address changed from Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ United Kingdom to 22 Carey Way Olney Buckinghamshire MK46 4DR on 2 November 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
28 Sep 2020 AD01 Registered office address changed from The Old Coach House Cranes Close Turvey Bedford MK43 8EN England to Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ on 28 September 2020
10 Jun 2020 AP01 Appointment of Mrs Jennifer Lesley Thompson as a director on 31 May 2020
10 Jun 2020 TM01 Termination of appointment of Michael Thomas James Horton as a director on 31 May 2020
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AD01 Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to The Old Coach House Cranes Close Turvey Bedford MK43 8EN on 4 February 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
28 Jan 2016 AP03 Appointment of Mr Andrew William James Horton as a secretary on 27 January 2016
28 Jan 2016 TM01 Termination of appointment of Veranne Myriam Wilkinson as a director on 27 January 2016
28 Jan 2016 TM01 Termination of appointment of Htc Secretarial Services Limited as a director on 27 January 2016