36 PHILBEACH MANAGEMENT COMPANY LIMITED

04186185
8 HOGARTH PLACE LONDON SW5 0QT

Documents

Documents
Date Category Description Pages
23 May 2024 accounts Annual Accounts 2 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2023 accounts Annual Accounts 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Appointment of director (Mr Dimitri Stamatiou) 2 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
22 Nov 2017 officers Termination of appointment of secretary (Abingdon Estates Llp) 1 Buy now
22 Nov 2017 officers Appointment of corporate secretary (Tlc Real Estate Services Limited) 2 Buy now
02 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
05 Apr 2016 officers Change of particulars for director (Mr Mark Scarsella) 2 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 2 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Mark Scarsella) 2 Buy now
14 Apr 2014 officers Appointment of corporate secretary (Abingdon Estates Llp) 2 Buy now
14 Apr 2014 officers Termination of appointment of secretary (Ian Taylor) 1 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
13 May 2013 officers Termination of appointment of director (Ian Taylor) 1 Buy now
13 May 2013 officers Termination of appointment of director (Bridgitte Rust) 1 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
28 May 2012 officers Appointment of director (Mr Mark Scarsella) 2 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
16 Sep 2011 accounts Annual Accounts 7 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
20 Sep 2010 accounts Annual Accounts 7 Buy now
06 May 2010 annual-return Annual Return 6 Buy now
06 May 2010 officers Change of particulars for director (Ian Andrew Taylor) 2 Buy now
06 May 2010 officers Change of particulars for director (Bridgitte Maria Rust) 2 Buy now
06 Nov 2009 accounts Annual Accounts 7 Buy now
03 Apr 2009 annual-return Return made up to 23/03/09; full list of members 5 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
21 Apr 2008 annual-return Return made up to 23/03/08; full list of members 5 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
20 Jul 2007 accounts Annual Accounts 7 Buy now
03 May 2007 annual-return Return made up to 23/03/07; full list of members 9 Buy now
05 Sep 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
17 Jul 2006 accounts Annual Accounts 7 Buy now
17 Jul 2006 annual-return Return made up to 23/03/06; full list of members 9 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
20 Dec 2005 accounts Annual Accounts 6 Buy now
21 Apr 2005 annual-return Return made up to 23/03/05; full list of members 9 Buy now
13 Aug 2004 accounts Annual Accounts 6 Buy now
02 Jun 2004 capital Nc inc already adjusted 20/04/04 1 Buy now
02 Jun 2004 resolution Resolution 1 Buy now
06 Apr 2004 annual-return Return made up to 23/03/04; full list of members 9 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
19 Jun 2003 accounts Annual Accounts 6 Buy now
19 Jun 2003 address Registered office changed on 19/06/03 from: c/o farley & co 44/48 old brompton road south kensington london SW7 3DY 1 Buy now
21 May 2003 annual-return Return made up to 23/03/03; full list of members 9 Buy now
21 Nov 2002 officers New director appointed 2 Buy now
07 Aug 2002 accounts Annual Accounts 4 Buy now
26 Jun 2002 annual-return Return made up to 23/03/02; full list of members 8 Buy now
29 Jan 2002 officers New director appointed 2 Buy now
17 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2002 officers New director appointed 2 Buy now
17 Jan 2002 officers New director appointed 2 Buy now
17 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2002 officers Director resigned 1 Buy now
17 Jan 2002 address Registered office changed on 17/01/02 from: 6 market square tenbury worcestershire WR15 8BW 1 Buy now
05 Jul 2001 capital Ad 16/06/01--------- £ si 4@1=4 £ ic 1/5 2 Buy now
05 Apr 2001 address Registered office changed on 05/04/01 from: 31 corsham street london N1 6DR 1 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
05 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
23 Mar 2001 incorporation Incorporation Company 13 Buy now