Advanced company searchLink opens in new window

PHILOSOPHERS GATE MANAGEMENT COMPANY LIMITED

Company number 09206013

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)
17 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 December 2022
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
08 Dec 2021 CH04 Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021
08 Dec 2021 AD01 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021
30 Sep 2021 TM01 Termination of appointment of Helen Worboy as a director on 17 September 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mrs Pauline Rosemary Rainey on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mrs Helen Worboy on 15 June 2021
13 Apr 2021 AD01 Registered office address changed from C/O Amber Management Suite 109 Mill Studio Business Centre Mead Ware Hertfordshire SG12 9PY United Kingdom to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 13 April 2021
13 Apr 2021 AP04 Appointment of Amber Company Secretaries Limited as a secretary on 5 April 2021
13 Apr 2021 PSC08 Notification of a person with significant control statement
29 Mar 2021 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Mhl (Mancos) Limited as a director on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 2 Centro Place Pride Park Derby DE24 8RF England to C/O Amber Management Suite 109 Mill Studio Business Centre Mead Ware Hertfordshire SG12 9PY on 29 March 2021
29 Mar 2021 PSC07 Cessation of Miller Homes Limited as a person with significant control on 29 March 2021
29 Mar 2021 AP01 Appointment of Mrs Pauline Rosemary Rainey as a director on 9 March 2021
29 Mar 2021 AP01 Appointment of Mrs Helen Worboy as a director on 9 March 2021
29 Mar 2021 AP01 Appointment of Mrs Ingrid Dowden as a director on 9 March 2021
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
19 Mar 2020 AP02 Appointment of Mhl (Mancos) Limited as a director on 14 January 2020
05 Mar 2020 AD01 Registered office address changed from Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 2 Centro Place Pride Park Derby DE24 8RF on 5 March 2020