Advanced company searchLink opens in new window

23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED

Company number 05423581

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)
02 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
27 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 May 2021 CH03 Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021
28 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Apr 2021 TM01 Termination of appointment of Amit Kohli as a director on 6 April 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
13 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
31 Dec 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
02 Aug 2016 CH01 Director's details changed for Elizabeth Mary Henry on 2 August 2016
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
18 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Nov 2015 AP01 Appointment of Elizabeth Mary Henry as a director on 23 November 2015