Advanced company searchLink opens in new window

PHILMONT PROPERTIES UK LIMITED

Company number 05849960

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
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