6 PHILLIMORE GARDENS LIMITED

04120389
QUEENSWAY HOUSE QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Blenheims Estate and Asset Management) 1 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2023 officers Change of particulars for corporate secretary (Blenheims Estate and Asset Management) 1 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2020 accounts Annual Accounts 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2017 officers Change of particulars for director (Dame Benita Margaret Refson) 2 Buy now
28 Nov 2017 officers Change of particulars for director (Mr Peter Asher) 2 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2017 accounts Annual Accounts 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Jun 2016 accounts Annual Accounts 2 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
19 Aug 2015 accounts Annual Accounts 2 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 accounts Annual Accounts 2 Buy now
30 Dec 2013 annual-return Annual Return 6 Buy now
23 Jul 2013 accounts Annual Accounts 2 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
21 Aug 2012 officers Appointment of director (Mr Peter Asher) 2 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 2 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 3 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Blenheims Estate and Asset Management) 1 Buy now
15 Feb 2010 officers Change of particulars for director (Norma Bastos) 2 Buy now
02 Oct 2009 accounts Annual Accounts 1 Buy now
05 Mar 2009 annual-return Return made up to 06/12/08; full list of members 4 Buy now
05 Mar 2009 officers Appointment terminated director octavius black 1 Buy now
20 Feb 2009 accounts Annual Accounts 1 Buy now
02 May 2008 officers Director appointed benita margaret refson 2 Buy now
24 Apr 2008 officers Director appointed norma bastos 2 Buy now
02 Apr 2008 annual-return Return made up to 06/12/07; full list of members 3 Buy now
02 Apr 2008 officers Appointment terminated secretary marsh & parsons estate & asset management 1 Buy now
17 Jan 2008 officers New secretary appointed 1 Buy now
17 Jan 2008 annual-return Return made up to 06/12/06; full list of members 2 Buy now
07 Dec 2007 accounts Annual Accounts 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: unit 5 5 kensington church street london W8 4LD 1 Buy now
03 Oct 2006 accounts Annual Accounts 1 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: first floor 9 kensington church street london W8 4LF 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 accounts Annual Accounts 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 6 phillimore gardens london W8 7QD 1 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 annual-return Return made up to 06/12/05; full list of members 6 Buy now
28 Feb 2005 annual-return Return made up to 06/12/04; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 1 Buy now
29 Apr 2004 accounts Annual Accounts 1 Buy now
29 Apr 2004 annual-return Return made up to 06/12/03; no change of members 6 Buy now
13 Dec 2002 officers Secretary resigned 1 Buy now
13 Dec 2002 officers New secretary appointed 2 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: 5 great college street westminster london SW1P 3SJ 1 Buy now
13 Dec 2002 accounts Annual Accounts 1 Buy now
11 Dec 2002 annual-return Return made up to 06/12/02; no change of members 6 Buy now
20 Dec 2001 annual-return Return made up to 06/12/01; full list of members 6 Buy now
08 Feb 2001 incorporation Memorandum Articles 8 Buy now
08 Feb 2001 resolution Resolution 5 Buy now
08 Feb 2001 resolution Resolution 1 Buy now
08 Feb 2001 address Registered office changed on 08/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
08 Feb 2001 capital Ad 06/12/00--------- £ si 1@1=1 £ ic 2/3 2 Buy now
08 Feb 2001 officers New secretary appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
06 Dec 2000 incorporation Incorporation Company 14 Buy now