Advanced company searchLink opens in new window

ST. PHILIP'S HOLDINGS LIMITED

Company number 03897919

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)
25 Jun 2007 288a New director appointed
25 Jun 2007 288a New director appointed
25 Jun 2007 288a New director appointed
25 Jun 2007 288b Director resigned
25 Jun 2007 288b Director resigned
25 Jun 2007 288b Director resigned
25 Jun 2007 288b Secretary resigned
16 Apr 2007 AA Full accounts made up to 31 December 2006
10 Feb 2007 288c Director's particulars changed
10 Feb 2007 363s Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of rosalyn frances carter, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of alistair macdonald, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of edward brian peperall, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of andrew duncan smith, secretary, director and shareholder of st. Philip's holdings LIMITED, was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/12/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of rosalyn frances carter, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of alistair macdonald, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of edward brian peperall, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of andrew duncan smith, secretary, director and shareholder of st. Philip's holdings LIMITED, was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/12/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 56 pages
(56 pages)
11 Jan 2007 88(2)R Ad 01/10/06-21/12/06 £ si 11000@1=11000 £ ic 147000/158000
29 Nov 2006 288b Director resigned
24 Oct 2006 288c Director's particulars changed
06 Jun 2006 288a New director appointed
06 Jun 2006 288a New director appointed
06 Jun 2006 288b Director resigned
25 Apr 2006 403a Declaration of satisfaction of mortgage/charge
25 Apr 2006 403a Declaration of satisfaction of mortgage/charge
06 Apr 2006 395 Particulars of mortgage/charge
06 Apr 2006 395 Particulars of mortgage/charge
20 Mar 2006 AA Full accounts made up to 31 December 2005
19 Jan 2006 363s Return made up to 21/12/05; full list of members
  • ANNOTATION Other The address of rosalyn frances carter, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of alistair macdonald, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of edward brian peperall, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of andrew duncan smith, secretary, director and shareholder of st. Philip's holdings LIMITED, was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/12/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 21/12/05; full list of members
  • ANNOTATION Other The address of rosalyn frances carter, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of alistair macdonald, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of edward brian peperall, former shareholder of st. Philip's holdings LIMITED, was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of andrew duncan smith, secretary, director and shareholder of st. Philip's holdings LIMITED, was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/12/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 34 pages
(34 pages)
12 Jan 2006 288a New director appointed
31 Oct 2005 288a New director appointed
31 Oct 2005 288b Director resigned