PHILADELPHIA PROPERTIES LIMITED

03849713
ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 8 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
09 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 officers Appointment of secretary (Mr Alistair Law) 2 Buy now
05 Feb 2021 officers Termination of appointment of secretary (Mark Sowerby) 1 Buy now
05 Feb 2021 officers Termination of appointment of director (Mark Andrew Sowerby) 1 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 14 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 15 Buy now
01 Jun 2018 officers Appointment of director (Mr David Horrocks) 2 Buy now
01 Jun 2018 officers Termination of appointment of director (Geoffrey Woodcock) 1 Buy now
01 Feb 2018 officers Appointment of director (Mr Mark Andrew Sowerby) 2 Buy now
01 Feb 2018 officers Termination of appointment of director (Brian Manning) 1 Buy now
01 Feb 2018 officers Appointment of secretary (Mr Mark Sowerby) 2 Buy now
01 Feb 2018 officers Termination of appointment of secretary (Andrew Radcliffe) 1 Buy now
01 Feb 2018 officers Appointment of director (Mr Andrew Edward Radcliffe) 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 15 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 14 Buy now
09 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
03 Dec 2015 officers Appointment of director (Mr Geoffrey Woodcock) 2 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
14 Aug 2015 accounts Annual Accounts 15 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
22 Oct 2014 auditors Auditors Resignation Company 2 Buy now
20 Oct 2014 miscellaneous Miscellaneous 2 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
01 Nov 2012 annual-return Annual Return 3 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Brian Manning) 2 Buy now
05 Oct 2012 accounts Annual Accounts 12 Buy now
04 May 2012 officers Appointment of secretary (Andrew Radcliffe) 1 Buy now
04 May 2012 officers Termination of appointment of secretary (Andrew Pickett) 1 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 15 Buy now
04 Nov 2010 officers Termination of appointment of director (Andrew Pickett) 1 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 15 Buy now
31 Oct 2009 accounts Annual Accounts 16 Buy now
29 Sep 2009 annual-return Return made up to 28/09/09; full list of members 3 Buy now
06 Oct 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
11 Aug 2008 accounts Annual Accounts 16 Buy now
07 Jan 2008 annual-return Return made up to 28/09/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 16 Buy now
30 Nov 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 17 Buy now
19 Oct 2005 annual-return Return made up to 28/09/05; full list of members 2 Buy now
02 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jun 2005 accounts Annual Accounts 6 Buy now
20 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 6 Buy now
31 Mar 2004 officers New director appointed 1 Buy now
07 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
16 Sep 2003 officers Director resigned 1 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR 1 Buy now
21 Jun 2003 accounts Annual Accounts 6 Buy now
06 Nov 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
24 Oct 2002 accounts Annual Accounts 11 Buy now
17 Oct 2001 annual-return Return made up to 28/09/01; full list of members 6 Buy now
07 Sep 2001 accounts Annual Accounts 5 Buy now
17 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
02 Oct 2000 annual-return Return made up to 28/09/00; full list of members 6 Buy now
16 May 2000 accounts Accounting reference date extended from 31/12/99 to 31/12/00 1 Buy now
13 Oct 1999 officers Director resigned 1 Buy now
13 Oct 1999 officers Secretary resigned 1 Buy now
13 Oct 1999 officers New director appointed 2 Buy now
13 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 1999 accounts Accounting reference date shortened from 30/09/00 to 31/12/99 1 Buy now
28 Sep 1999 incorporation Incorporation Company 20 Buy now