- Company Overview for PHILO PROPERTIES LIMITED (09930519)
- Filing history for PHILO PROPERTIES LIMITED (09930519)
- People for PHILO PROPERTIES LIMITED (09930519)
- Charges for PHILO PROPERTIES LIMITED (09930519)
- More for PHILO PROPERTIES LIMITED (09930519)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Sep 2022 | AD01 | Registered office address changed from 2 Pilgrims Close Watchfield Swindon SN6 8rd England to 1 Forthill Road Middle Wallop Stockbridge SO20 8GH on 21 September 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
28 Feb 2022 | MR01 | Registration of charge 099305190003, created on 25 February 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Aug 2020 | PSC04 | Change of details for Mr Christopher Francis Hitchins as a person with significant control on 24 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mrs Georgina Louise Hitchins as a person with significant control on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mrs Georgina Louise Hitchins on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Christopher Francis Hitchins on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 7 Meadow Road Colchester Essex CO2 9PB England to 2 Pilgrims Close Watchfield Swindon SN6 8rd on 24 August 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
21 Nov 2019 | AD01 | Registered office address changed from 69 Bower Green Shrivenham Swindon SN6 8TX England to 7 Meadow Road Colchester Essex CO2 9PB on 21 November 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
07 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
02 Nov 2017 | MR01 | Registration of charge 099305190002, created on 30 October 2017 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates |