DAVID PHILLIPS HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a secretary on 2024-08-22

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a director on 2024-08-22

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MICHAEL HALL

View Document

05/01/185 January 2018 CESSATION OF FPE CAPITAL LLP AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY SALLITT

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3464 LIMITED

View Document

03/01/183 January 2018 ADOPT ARTICLES 18/12/2017

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081304700002

View Document

05/12/175 December 2017 20/10/17 STATEMENT OF CAPITAL GBP 10962651.20

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081304700001

View Document

08/11/178 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 BUYBACK CONTRACT 18/09/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 10962655.40

View Document

11/07/1711 July 2017 ADOPT ARTICLES 29/06/2017

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 5481571.23

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 5481506.03

View Document

07/06/177 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 5481545.40

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 5481500.01

View Document

11/05/1611 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1520 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 5481257.380000

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1527 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1520 August 2015 ADOPT ARTICLES 18/12/2014

View Document

20/08/1520 August 2015 18/12/14 STATEMENT OF CAPITAL GBP 5481225.70

View Document

20/08/1520 August 2015 18/12/14 STATEMENT OF CAPITAL GBP 5481234.45

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM BAINES SALLITT / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GARETH WALKER / 12/08/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS CHESTERFIELD GORDON / 21/07/2015

View Document

20/08/1420 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GARETH WALKER / 15/08/2013

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED ALAN NICHOLAS GORDON

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEAUMONT / 19/03/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013

View Document

10/04/1310 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1318 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 5481205.6

View Document

22/02/1322 February 2013 SECRETARY APPOINTED NICHOLAS CHARLES RONALD GILL

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL WALKER

View Document

08/02/138 February 2013 DIRECTOR APPOINTED JOHN ERIC HAWKINS

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED JAMIE BEAUMONT

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED NICHOLAS CHARLES RONALD GILL

View Document

24/09/1224 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1224 September 2012 ADOPT ARTICLES 18/09/2012

View Document

24/09/1224 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 5481165.09

View Document

31/07/1231 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company