PHASEHOME PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

12/10/2212 October 2022 Director's details changed for Ms Amanda Franco on 2022-04-01

View Document

12/10/2212 October 2022 Change of details for Ms Amanda Franco as a person with significant control on 2022-04-01

View Document

10/10/2210 October 2022 Registered office address changed from Ground Floor Flat 41 Brownwood Road London N4 2HP to Top Floor Flat 41 Brownswood Road London N4 2HP on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mrs Altagracia Maurey-Delaunay as a director on 2022-09-16

View Document

10/10/2210 October 2022 Termination of appointment of Jonas Terence Cleary as a director on 2022-09-16

View Document

10/10/2210 October 2022 Cessation of Jonas Terence Cleary as a person with significant control on 2022-09-16

View Document

10/10/2210 October 2022 Notification of Altagracia Maurey-Delaunay as a person with significant control on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 SUB-DIVISION 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS CHIE SATO

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIE SATO

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CURNEEN

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY JONAS CLEARY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/10/1016 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONAS TERENCE CLEARY / 06/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS TERENCE CLEARY / 06/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CURNEEN / 06/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA FRANCO / 06/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 41 BROWNSWOOD ROAD LONDON N4 2HP

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 S366A DISP HOLDING AGM 13/04/02

View Document

04/03/044 March 2004 S386 DISP APP AUDS 13/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: FIRST FLOOR 21-23 WEST STREET OUNDLE PETERBOROUGH

View Document

30/01/0230 January 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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