MARK PHILLIPS DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Registration of charge 085890650001, created on 2023-10-20

View Document

25/10/2325 October 2023 Registration of charge 085890650002, created on 2023-10-20

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 PREVSHO FROM 30/09/2020 TO 31/05/2020

View Document

25/09/2025 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FLEMING PHILLIPS / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PHILLIPS / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLEMING PHILLIPS / 06/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE PHILLIPS / 06/08/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PHILLIPS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FLEMING PHILLIPS

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 DIRECTOR APPOINTED MR MARK FLEMING PHILLIPS

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/159 December 2015 COMPANY NAME CHANGED GLENCARE SUPPORTED LIVING GUILDFORD LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/02/1420 February 2014 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PHILLIPS / 08/11/2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG ENGLAND

View Document

09/09/139 September 2013 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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