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)
15 Sep 2015 TM01 Termination of appointment of Naomi Gilchrist as a director on 22 May 2015
08 Apr 2015 AP01 Appointment of Mr Simon John Ward as a director on 24 November 2014
08 Apr 2015 TM01 Termination of appointment of Richard Paul Atkins Qc as a director on 24 November 2014
23 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 175,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Sep 2014 TM01 Termination of appointment of Iqbal Mohammed as a director on 20 May 2014
24 Sep 2014 TM01 Termination of appointment of Shakil Najib as a director on 15 September 2014
24 Sep 2014 TM01 Termination of appointment of Andrew William Jarding Lockhart Qc as a director on 20 May 2014
24 Sep 2014 AP01 Appointment of Mr Angus Burden as a director on 20 May 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 175,000
28 Jul 2014 AP01 Appointment of Mr Shakil Najib as a director on 20 May 2014
28 Jul 2014 AP01 Appointment of Mr Avtar Amarjit Singh Khangure as a director on 20 May 2014
28 Jul 2014 AP01 Appointment of Mr Robert Stephen Mundy as a director on 20 May 2014
28 Jul 2014 AP01 Appointment of Mr Stuart Roberts as a director on 20 May 2014
28 Jul 2014 AP01 Appointment of Mr Matthew Paul Weaver as a director on 20 May 2014
28 Jul 2014 AP01 Appointment of Mr Andrew Duncan Smith as a director on 20 May 2014
23 Jul 2014 TM01 Termination of appointment of Sophie Jane Garner as a director on 20 May 2014
23 Jul 2014 TM01 Termination of appointment of Kevin John Hegarty Q.C. as a director on 20 May 2014
23 Jul 2014 TM01 Termination of appointment of Simon Robert Jonathan Clegg as a director on 20 May 2014
23 Jul 2014 TM01 Termination of appointment of Louise Mccabe as a director on 20 May 2014
04 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-04
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 174,000
29 Nov 2013 TM02 Termination of appointment of Rosa Dickinson as a secretary
29 Nov 2013 AP03 Appointment of Mr Jonathan Nosworthy as a secretary
29 Nov 2013 AP01 Appointment of Mr Jonathan Alex Nosworthy as a director