MARK PHILLIPS DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-06-28 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Registration of charge 085890650001, created on 2023-10-20 |
25/10/2325 October 2023 | Registration of charge 085890650002, created on 2023-10-20 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-05-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | PREVSHO FROM 30/09/2020 TO 31/05/2020 |
25/09/2025 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK FLEMING PHILLIPS / 06/08/2019 |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PHILLIPS / 06/08/2019 |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLEMING PHILLIPS / 06/08/2019 |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLARE PHILLIPS / 06/08/2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
27/02/1827 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/08/1718 August 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PHILLIPS |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FLEMING PHILLIPS |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | DIRECTOR APPOINTED MR MARK FLEMING PHILLIPS |
09/12/159 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/12/159 December 2015 | COMPANY NAME CHANGED GLENCARE SUPPORTED LIVING GUILDFORD LIMITED CERTIFICATE ISSUED ON 09/12/15 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
13/08/1413 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
03/04/143 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
20/02/1420 February 2014 | 01/07/13 STATEMENT OF CAPITAL GBP 100 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PHILLIPS / 08/11/2013 |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG ENGLAND |
09/09/139 September 2013 | CURRSHO FROM 30/06/2014 TO 31/05/2014 |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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