PHILPOTT & COMPANY SERVICES LIMITED
Company number 04477955
- Company Overview for PHILPOTT & COMPANY SERVICES LIMITED (04477955)
- Filing history for PHILPOTT & COMPANY SERVICES LIMITED (04477955)
- People for PHILPOTT & COMPANY SERVICES LIMITED (04477955)
- More for PHILPOTT & COMPANY SERVICES LIMITED (04477955)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
22 Feb 2023 | PSC04 | Change of details for Mrs Tracey Marie Philpott as a person with significant control on 7 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for Mr Michael Anthony John Philpott as a person with significant control on 7 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from The Old House Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA United Kingdom to The New House Chinnor Road Bledlow Ridge High Wycombe HP14 4AA on 21 February 2023 | |
20 Feb 2023 | PSC04 | Change of details for Mrs Tracey Marie Philpott as a person with significant control on 7 February 2023 | |
20 Feb 2023 | PSC04 | Change of details for Mr Michael Anthony John Philpott as a person with significant control on 7 February 2023 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Michael Anthony John Philpott on 7 February 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | PSC01 | Notification of Tracey Marie Philpott as a person with significant control on 1 September 2018 | |
12 Jun 2019 | PSC01 | Notification of Michael Anthony John Philpott as a person with significant control on 1 September 2018 | |
12 Jun 2019 | PSC07 | Cessation of Terence Crofton Horner as a person with significant control on 1 September 2018 | |
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
12 Jun 2019 | AP03 | Appointment of Mrs Tracey Marie Philpott as a secretary on 1 September 2018 | |
12 Jun 2019 | AP01 | Appointment of Mr Michael Anthony John Philpott as a director on 1 September 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to The Old House Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA on 12 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Nicholas James Bush as a director on 1 September 2018 |