PHASECLEAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

06/04/256 April 2025 Termination of appointment of Alison Jean Robbins as a secretary on 2025-04-01

View Document

06/04/256 April 2025 Cessation of Douglas Walthew Rice as a person with significant control on 2025-04-01

View Document

06/04/256 April 2025 Notification of Alison Jean Robbins as a person with significant control on 2025-04-01

View Document

06/04/256 April 2025 Appointment of Mrs Alison Rice as a secretary on 2025-04-01

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-14

View Document

03/12/243 December 2024 Termination of appointment of Theodore Fredrick Gove as a director on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of William Wilson as a director on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Gustav Ressel as a director on 2024-12-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-14

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-14

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-14

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 14/05/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MRS ALISON JEAN ROBBINS

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALAN JONES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY DOUGLAS RICE

View Document

27/03/1927 March 2019 CESSATION OF MAURICE ALAN JONES AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WALTHEW RICE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE JONES

View Document

07/03/197 March 2019 14/05/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/12/1713 December 2017 14/05/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 14/05/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 14/05/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 14/05/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 14/05/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 14/05/12 TOTAL EXEMPTION FULL

View Document

28/04/1228 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ALAN JONES / 27/04/2012

View Document

29/11/1129 November 2011 14/05/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 14/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WALTHEW RICE / 13/04/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN HARDING

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ALAN JONES / 13/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARJORIE JOHNSON / 13/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE FREDRICK GOVE / 13/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ROBBINS / 13/04/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR WILLIAM WILSON

View Document

16/01/1016 January 2010 14/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 14/05/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 14/05/07

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/05

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/01

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 07/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 07/05/99

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 EXEMPTION FROM APPOINTING AUDITORS 18/03/96

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9413 April 1994 Incorporation

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