Advanced company searchLink opens in new window

PHANTOM PROPERTY PORTFOLIO LTD

Company number 11805531

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)
24 May 2024 MR01 Registration of charge 118055310001, created on 24 May 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
21 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
04 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
04 Jul 2022 PSC01 Notification of Christopher Daniel Mills as a person with significant control on 16 June 2022
04 Jul 2022 PSC04 Change of details for Mr Cole Oliver Hibbert as a person with significant control on 16 June 2022
13 Jun 2022 AP01 Appointment of Mr Christopher Daniel Mills as a director on 1 June 2022
06 Apr 2022 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
23 Jul 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
06 Jul 2020 AD01 Registered office address changed from 32 - 36 Chorley New Road Bolton BL1 4AP England to Office 3 Unit 2 Coupland Road Coupland Road Hindley Green Wigan WN2 4GS on 6 July 2020
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Jun 2019 PSC04 Change of details for Mr Cole Oliver Hibbert as a person with significant control on 17 June 2019
19 Jun 2019 PSC07 Cessation of Christopher Daniel Mills as a person with significant control on 17 June 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
16 Apr 2019 AD01 Registered office address changed from 32-36 Chorley New Road Lostock Bolton BL6 4AL United Kingdom to 32 - 36 Chorley New Road Bolton BL1 4AP on 16 April 2019
04 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted