PHASE 300 LIMITED

07252608
BEECHES CROFT 39 THE WARREN CARSHALTON SURREY SM5 4EQ

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 3 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2018 accounts Annual Accounts 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 6 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 accounts Annual Accounts 5 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
20 Feb 2013 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
17 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2012 accounts Annual Accounts 3 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Change of particulars for director (Joanne Frances Lewis) 2 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2010 change-of-name Change Of Name Notice 1 Buy now
25 Nov 2010 resolution Resolution 1 Buy now
25 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 officers Appointment of director (Joanne Frances Lewis) 2 Buy now
01 Jun 2010 officers Appointment of director (David Julian Edwin King) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (David Parry) 1 Buy now
13 May 2010 incorporation Incorporation Company 8 Buy now