23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED

05423581
69 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4NX

Documents

Documents
Date Category Description Pages
02 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 3 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2021 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 officers Termination of appointment of director (Amit Kohli) 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2021 accounts Annual Accounts 3 Buy now
31 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2019 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
19 Sep 2019 accounts Annual Accounts 3 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 3 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2017 accounts Annual Accounts 3 Buy now
26 Sep 2016 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
02 Aug 2016 officers Change of particulars for director (Elizabeth Mary Henry) 2 Buy now
12 Jul 2016 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
18 Feb 2016 accounts Annual Accounts 3 Buy now
24 Nov 2015 officers Appointment of director (Elizabeth Mary Henry) 2 Buy now
18 Nov 2015 officers Appointment of director (Amit Kohli) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Lisa Helen Mason) 1 Buy now
08 May 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 officers Termination of appointment of director (Alberto Verga) 1 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
30 Oct 2012 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
18 Apr 2012 annual-return Annual Return 8 Buy now
14 Mar 2012 accounts Annual Accounts 3 Buy now
13 Apr 2011 annual-return Annual Return 7 Buy now
26 Jan 2011 accounts Annual Accounts 1 Buy now
07 Jun 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 accounts Annual Accounts 1 Buy now
29 May 2009 officers Secretary's change of particulars / robert heald / 28/05/2009 2 Buy now
15 Apr 2009 annual-return Return made up to 13/04/09; full list of members 5 Buy now
23 Jan 2009 accounts Annual Accounts 1 Buy now
14 Apr 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
10 Apr 2008 accounts Annual Accounts 1 Buy now
25 Jan 2008 officers New director appointed 1 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
16 Apr 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
15 Mar 2007 accounts Annual Accounts 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 69 victoria road surbiton surrey KT10 0AE 1 Buy now
09 Oct 2006 accounts Annual Accounts 1 Buy now
26 Sep 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
26 Sep 2006 gazette Gazette Notice Compulsary 1 Buy now
20 Mar 2006 officers New secretary appointed 2 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 address Registered office changed on 20/03/06 from: 23 st philips road surbiton surrey KT6 4DU 1 Buy now
13 May 2005 capital Ad 13/04/05--------- £ si 2@1=2 £ ic 2/4 2 Buy now
10 May 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
13 Apr 2005 incorporation Incorporation Company 20 Buy now