Advanced company searchLink opens in new window

PHINWELLE NOMINEES

Company number 01476946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
21 Apr 2022 PSC04 Change of details for Lucie Clyde Florentiades Executor to Estate of David Eckhardt as a person with significant control on 16 April 2022
17 Mar 2022 PSC07 Cessation of David Eckhardt as a person with significant control on 28 February 2022
17 Mar 2022 PSC01 Notification of Lucie Clyde Florentiades Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
17 Mar 2022 PSC01 Notification of Robert Andrew Clyde Eckhardt as Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
17 Mar 2022 PSC01 Notification of Katherine Alexandra Clyde Eckhardt as Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
17 Mar 2022 PSC01 Notification of Vivienne Clyde Eckhardt as Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
17 Mar 2022 PSC04 Change of details for Ms Vivienne Clyde as a person with significant control on 28 February 2022
17 Mar 2022 CH01 Director's details changed for Ms Vivienne Clyde on 28 February 2022
07 Mar 2022 AP03 Appointment of Ms Katherine Alexandra Clyde Eckhardt as a secretary on 28 February 2022
07 Mar 2022 AP01 Appointment of Ms Katherine Alexandra Clyde Eckhardt as a director on 28 February 2022
07 Mar 2022 TM01 Termination of appointment of David Eckhardt as a director on 28 February 2022
07 Mar 2022 TM02 Termination of appointment of David Eckhardt as a secretary on 28 February 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
12 Jun 2018 PSC04 Change of details for Ms Vivienne Clyde as a person with significant control on 12 June 2018
12 Jun 2018 PSC04 Change of details for Mr David Eckhardt as a person with significant control on 12 June 2018
20 Apr 2018 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Harben House Harben Parade Finchley Road London NW3 6LH on 20 April 2018
15 Dec 2017 CH01 Director's details changed for Ms Vivienne Clyde on 6 April 2016
14 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
20 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2