- Company Overview for PHILMONT PROPERTIES UK LIMITED (05849960)
- Filing history for PHILMONT PROPERTIES UK LIMITED (05849960)
- People for PHILMONT PROPERTIES UK LIMITED (05849960)
- More for PHILMONT PROPERTIES UK LIMITED (05849960)
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) |
---|---|---|---|
29 Jun 2017 | PSC01 | Notification of Subash Malkani as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of James Hassan as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of David Cuby as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of William Cid De La Paz as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
12 Apr 2016 | AD01 | Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 April 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
12 Dec 2014 | AD01 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Road Pinner Middlesex HA5 3NN on 12 December 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
20 Jun 2013 | AD01 | Registered office address changed from Bkb York House, Empire Way Wembley Middlesex HA9 0QL on 20 June 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
13 Jul 2010 | CH02 | Director's details changed for Valdir Managers Limited on 19 June 2010 | |
13 Jul 2010 | CH04 | Secretary's details changed for Finsbury Secretaries Limited on 19 June 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 19/06/09; full list of members |