- Company Overview for PHILLIPS FISH BAR LIMITED (11266442)
- Filing history for PHILLIPS FISH BAR LIMITED (11266442)
- People for PHILLIPS FISH BAR LIMITED (11266442)
- Charges for PHILLIPS FISH BAR LIMITED (11266442)
- Registers for PHILLIPS FISH BAR LIMITED (11266442)
- More for PHILLIPS FISH BAR LIMITED (11266442)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
14 Apr 2022 | EW05RSS | Members register information at 14 April 2022 on withdrawal from the public register | |
14 Apr 2022 | EW05 | Withdrawal of the members' register information from the public register | |
14 Apr 2022 | AD02 | Register inspection address has been changed from King Arthurs Court Maidstone Road Charing Ashford TN27 0JS England to King Arthurs Court Maidstone Road Charing Ashford TN27 0JS | |
14 Apr 2022 | AD02 | Register inspection address has been changed from King Arthurs Court Maidstone Road Charing Ashford TN27 0JS England to King Arthurs Court Maidstone Road Charing Ashford TN27 0JS | |
14 Apr 2022 | AD03 | Register(s) moved to registered inspection location King Arthurs Court Maidstone Road Charing Ashford TN27 0JS | |
14 Apr 2022 | AD03 | Register(s) moved to registered inspection location King Arthurs Court Maidstone Road Charing Ashford TN27 0JS | |
14 Apr 2022 | AD02 | Register inspection address has been changed to King Arthurs Court Maidstone Road Charing Ashford TN27 0JS | |
14 Apr 2022 | AD01 | Registered office address changed from Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 14 April 2022 | |
07 Apr 2022 | PSC07 | Cessation of Ashley Michael Phillips as a person with significant control on 17 December 2021 | |
07 Apr 2022 | PSC07 | Cessation of Matthew James Phillips as a person with significant control on 17 December 2021 | |
07 Apr 2022 | PSC02 | Notification of Kk Rathore Enterprises Limited as a person with significant control on 17 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Darvinder Singh as a director on 17 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Gurdat Singh as a director on 17 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Matthew James Phillips as a director on 17 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Ashley Michael Phillips as a director on 17 December 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from C/O Seavorchartered Unit G(B) Clifford Court Cooper Way Carlisle CA3 0JG United Kingdom to Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG on 23 July 2019 |