- Company Overview for PHANTOM PROPERTY PORTFOLIO LTD (11805531)
- Filing history for PHANTOM PROPERTY PORTFOLIO LTD (11805531)
- People for PHANTOM PROPERTY PORTFOLIO LTD (11805531)
- Charges for PHANTOM PROPERTY PORTFOLIO LTD (11805531)
- More for PHANTOM PROPERTY PORTFOLIO LTD (11805531)
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
|
|
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
|