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)
28 Apr 2010 CH01 Director's details changed for Kevin Hegarty on 22 March 2010
28 Apr 2010 AP01 Appointment of Lawrence David Messling as a director
19 Apr 2010 AA Full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
23 Sep 2009 288a Director appointed christopher ashley owen
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2024 under section 1088 of the Companies Act 2006
08 Jun 2009 288a Director appointed elizabeth hodgetts
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/07/2024 under section 1088 of the Companies Act 2006
08 Jun 2009 288b Appointment terminated director andrew maguire
11 May 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 288b Appointment terminated director michael kimmons
14 Jan 2009 363a Return made up to 21/12/08; full list of members
23 Jun 2008 288b Appointment terminated director william davis
23 Jun 2008 288b Appointment terminated director naomi candlin
23 Jun 2008 288a Director appointed blondel margusrits thompson
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH July 2024 under section 1088 of the Companies Act 2006
23 Jun 2008 288a Director appointed andrew maguire
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/07/2024 under section 1088 of the Companies Act 2006
23 Jun 2008 288a Director appointed sean timothy o brien
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2024 under section 1088 of the Companies Act 2006
23 Jun 2008 288a Director appointed kevin hegarty
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2022 under section 1088 of the Companies Act 2006
23 Jun 2008 288a Director appointed michael kimmons
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/07/2024 under section 1088 of the Companies Act 2006
08 May 2008 288b Appointment terminated director philip parker
21 Apr 2008 AA Full accounts made up to 31 December 2007
03 Apr 2008 288b Appointment terminated director alistair wyvill
03 Apr 2008 288b Appointment terminated director stuart baker
31 Mar 2008 288a Director appointed matthew paul weaver
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH July 2024 under section 1088 of the Companies Act 2006
14 Jan 2008 363s Return made up to 21/12/07; 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 20/10/2020 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 21/12/07; 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 20/10/2020 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 - 55 pages
(55 pages)
14 Jan 2008 288b Director resigned
27 Nov 2007 288a New director appointed