PHILDOR COURT FREEHOLD LIMITED

03375923
MONKVILLE HOUSE MONKVILLE AVENUE LONDON ENGLAND NW11 0AH

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of director (Annette Celia Stone) 1 Buy now
26 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 2 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 2 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
25 May 2016 annual-return Annual Return 8 Buy now
03 Feb 2016 officers Appointment of director (Mr Philip Feldman) 2 Buy now
03 Feb 2016 accounts Annual Accounts 2 Buy now
27 May 2015 annual-return Annual Return 8 Buy now
10 Jun 2014 accounts Annual Accounts 2 Buy now
30 May 2014 annual-return Annual Return 8 Buy now
28 Feb 2014 officers Termination of appointment of director (Vera Goldberg) 1 Buy now
12 Jun 2013 accounts Annual Accounts 2 Buy now
04 Jun 2013 annual-return Annual Return 9 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
01 Jun 2012 annual-return Annual Return 9 Buy now
20 Apr 2012 accounts Annual Accounts 2 Buy now
17 Jun 2011 annual-return Annual Return 9 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
12 Jul 2010 annual-return Annual Return 7 Buy now
12 Jul 2010 officers Change of particulars for director (Vera Rosette Goldberg) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Annette Celia Stone) 2 Buy now
12 Jul 2010 officers Change of particulars for director (David Segel) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Benjamin Stone) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Shaukat Hayat Khan) 2 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
14 Jul 2009 annual-return Return made up to 23/05/09; full list of members 6 Buy now
14 May 2009 officers Appointment terminated director michael goldberg 1 Buy now
17 Nov 2008 accounts Annual Accounts 2 Buy now
19 Aug 2008 annual-return Return made up to 23/05/08; full list of members 7 Buy now
09 Oct 2007 annual-return Return made up to 23/05/07; full list of members 4 Buy now
16 Jul 2007 accounts Annual Accounts 1 Buy now
16 Jul 2007 accounts Annual Accounts 1 Buy now
25 Aug 2006 annual-return Return made up to 23/05/06; full list of members 11 Buy now
07 Sep 2005 accounts Annual Accounts 1 Buy now
06 Jun 2005 annual-return Return made up to 23/05/05; full list of members 11 Buy now
27 Aug 2004 annual-return Return made up to 23/05/04; full list of members 12 Buy now
27 Aug 2004 officers Director resigned 1 Buy now
20 Aug 2004 accounts Annual Accounts 1 Buy now
27 Jul 2004 officers New director appointed 2 Buy now
29 Jul 2003 accounts Annual Accounts 1 Buy now
29 Jul 2003 address Registered office changed on 29/07/03 from: 491 holloway road london N19 4DD 1 Buy now
01 Jun 2003 annual-return Return made up to 23/05/03; full list of members 12 Buy now
11 Sep 2002 accounts Annual Accounts 1 Buy now
11 Sep 2002 accounts Annual Accounts 1 Buy now
31 May 2002 annual-return Return made up to 23/05/02; full list of members 12 Buy now
31 Jul 2001 annual-return Return made up to 23/05/01; full list of members 11 Buy now
08 Sep 2000 annual-return Return made up to 23/05/00; full list of members 10 Buy now
14 Aug 2000 accounts Annual Accounts 1 Buy now
14 Aug 2000 address Registered office changed on 14/08/00 from: 32 green lane london NW4 2NG 1 Buy now
14 Aug 2000 officers Director resigned 1 Buy now
14 Aug 2000 officers New director appointed 2 Buy now
01 Aug 1999 annual-return Return made up to 23/05/99; no change of members 6 Buy now
16 Jun 1999 accounts Annual Accounts 1 Buy now
04 Aug 1998 accounts Annual Accounts 1 Buy now
04 Aug 1998 annual-return Return made up to 23/05/98; full list of members 8 Buy now
02 Sep 1997 resolution Resolution 1 Buy now
02 Sep 1997 resolution Resolution 1 Buy now
02 Sep 1997 capital Ad 10/07/97--------- £ si 5@1=5 £ ic 1/6 2 Buy now
02 Sep 1997 officers New director appointed 2 Buy now
02 Sep 1997 officers New director appointed 2 Buy now
02 Sep 1997 officers New director appointed 2 Buy now
02 Sep 1997 officers New director appointed 2 Buy now
02 Sep 1997 officers New director appointed 2 Buy now
06 Jun 1997 officers New secretary appointed 2 Buy now
06 Jun 1997 officers New director appointed 2 Buy now
06 Jun 1997 officers Director resigned 1 Buy now
06 Jun 1997 officers Secretary resigned 1 Buy now
06 Jun 1997 address Registered office changed on 06/06/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER 1 Buy now
23 May 1997 incorporation Incorporation Company 10 Buy now