- Company Overview for 39 PHILBEACH GARDENS LIMITED (07237802)
- Filing history for 39 PHILBEACH GARDENS LIMITED (07237802)
- People for 39 PHILBEACH GARDENS LIMITED (07237802)
- More for 39 PHILBEACH GARDENS LIMITED (07237802)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
05 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 36a Kenway Road London SW5 0RA on 8 February 2019 | |
08 Feb 2019 | AP03 | Appointment of Astberrys Property Services Limited Astberrys Property Services Limited as a secretary on 28 January 2019 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from C/O the Fry Group the Senate Southernhay Gardens Exeter EX1 1UG England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 8 June 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Ground Floor (Fry Group) Southernhay West Exeter EX1 1WF to C/O the Fry Group the Senate Southernhay Gardens Exeter EX1 1UG on 1 August 2016 | |
06 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
01 Apr 2016 | TM01 | Termination of appointment of Colin Joseph Phillpotts as a director on 1 April 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|