PHAT PROPERTIES LIMITED

04451420
FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY B69 2DG

Documents

Documents
Date Category Description Pages
09 Jul 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Voluntary 1 Buy now
16 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
26 Apr 2021 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
03 Feb 2021 accounts Annual Accounts 8 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
05 Nov 2015 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
05 Nov 2015 officers Change of particulars for secretary (Mr Nigel John Tripp) 1 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
17 Jun 2013 accounts Annual Accounts 7 Buy now
08 May 2013 officers Change of particulars for secretary (Mr Nigel John Tripp) 2 Buy now
08 May 2013 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
08 May 2013 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 incorporation Memorandum Articles 14 Buy now
24 Sep 2012 resolution Resolution 2 Buy now
06 Sep 2012 accounts Annual Accounts 6 Buy now
19 Jun 2012 officers Termination of appointment of director (Plasmarealm Limited) 1 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
22 Jun 2011 annual-return Annual Return 12 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Jun 2010 annual-return Annual Return 11 Buy now
02 Mar 2010 accounts Annual Accounts 4 Buy now
03 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jun 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 4 Buy now
07 Oct 2008 annual-return Return made up to 30/05/08; no change of members 7 Buy now
23 May 2008 accounts Annual Accounts 4 Buy now
17 Sep 2007 annual-return Return made up to 30/05/07; change of members 7 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: 195 high street cradley heath west midlands B64 5HW 1 Buy now
22 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 Dec 2006 accounts Annual Accounts 4 Buy now
06 Jul 2006 annual-return Return made up to 30/05/06; full list of members 7 Buy now
27 Feb 2006 accounts Annual Accounts 4 Buy now
14 Jun 2005 annual-return Return made up to 30/05/05; full list of members 7 Buy now
25 Feb 2005 accounts Annual Accounts 4 Buy now
11 Jun 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
29 Jan 2004 accounts Annual Accounts 4 Buy now
16 Jun 2003 annual-return Return made up to 30/05/03; full list of members 7 Buy now
02 Dec 2002 officers New director appointed 2 Buy now
21 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2002 officers Secretary resigned 1 Buy now
21 Nov 2002 officers Director resigned 1 Buy now
21 Nov 2002 capital Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 May 2002 incorporation Incorporation Company 20 Buy now