Advanced company searchLink opens in new window

PHILLIMORE SQUARE ESTATE MANAGEMENT LIMITED

Company number 05680002

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)
11 Apr 2019 AP01 Appointment of Mr Jean-Christian Cheysson as a director on 7 March 2019
11 Apr 2019 AP01 Appointment of Ms Tatiana Gurova as a director on 7 March 2019
14 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2020
27 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 AP01 Appointment of Hamad Al Qasemi as a director on 23 January 2018
23 Jan 2018 AP01 Appointment of Mayed Al Qasimi as a director on 23 January 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2020
28 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 AP01 Appointment of Mrs Natasha Jane Barnaba as a director on 30 January 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/06/21
14 Oct 2016 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2021.
08 Feb 2016 AD01 Registered office address changed from , Thornwood Lodge Thornwood Gardens, London, W8 7EB, United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2016
01 Dec 2015 AD01 Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 1 December 2015
27 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2021.
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2021.
12 Nov 2013 AP01 Appointment of Mr Olexandr Nesterov as a director
30 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2021.
11 Jan 2013 TM01 Termination of appointment of Patrick Drayton as a director
09 Jan 2013 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
09 Jan 2013 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary