PHASEMOVE 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
06/05/256 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

26/04/2426 April 2024 Appointment of Ms Carol Margaret Potter as a director on 2024-04-25

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Appointment of Ms Kim Elizabeth Lewis as a director on 2023-05-11

View Document

07/03/247 March 2024 Appointment of Carol Julia Smithyes as a director on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Termination of appointment of Antje Agatha Adriana Gibbs as a director on 2024-02-07

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

23/05/2323 May 2023 Registered office address changed from 4,the Pickards Chestnut Avenue Guildford GU2 4DW England to 4 the Piccards Chestnut Avenue Guildford GU2 4DW on 2023-05-23

View Document

23/05/2323 May 2023 Secretary's details changed for Ms Kim Elizabeth Lewis on 2023-05-10

View Document

17/05/2317 May 2023 Registered office address changed from 18 the Piccards Chestnut Avenue Guildford GU2 4DW England to 4,the Pickards Chestnut Avenue Guildford GU2 4DW on 2023-05-17

View Document

11/05/2311 May 2023 Termination of appointment of Raymond Paul Groom as a director on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Carol Julia Smithyes as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mr Gregory Lyn Rose as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Ms Kim Elizabeth Lewis as a secretary on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Carol Julia Smithyes as a secretary on 2023-05-10

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

02/02/222 February 2022 Termination of appointment of John Richard Derry as a director on 2022-01-22

View Document

02/02/222 February 2022 Appointment of Mrs Carol Julia Smithyes as a secretary on 2022-01-22

View Document

02/02/222 February 2022 Termination of appointment of Antje Agatha Adriana Gibbs as a secretary on 2022-01-22

View Document

02/02/222 February 2022 Registered office address changed from 15 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW England to 18 the Piccards Chestnut Avenue Guildford GU2 4DW on 2022-02-02

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

22/03/2122 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SONJA FRY

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR RAYMOND PAUL GROOM

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY JOAN WRENN

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MS ANTJE AGATHA ADRIANA GIBBS

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN WRENN

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 19 THE PICCARDS CHESTNUT AVENUE GUILDFORD SURREY GU2 4DW

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR DOREEN KITCHING

View Document

27/11/1927 November 2019 SECRETARY APPOINTED MS ANTJE AGATHA ADRIANA GIBBS

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED CAROL JULIA SMITHYES

View Document

27/04/1727 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALLACE

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MS JOAN WRENN

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 11 THE PICCARDS CHESTNUT AVENUE GUILDFORD SURREY GU2 4DW

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE WALLACE

View Document

08/06/158 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 21 THE PICCARDS CHESTNUT AVENUE GUILDFORD SURREY GU2 4DW

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED JOAN WRENN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED GEORGE HARRY WALLACE

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY SONJA FRY

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELLEN WOODBRIDGE

View Document

15/07/1315 July 2013 SECRETARY APPOINTED GEORGE HARRY WALLACE

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONJA INGRID SINCLAIR FRY / 20/10/2010

View Document

09/11/109 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATRICIA WOODBRIDGE / 20/10/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN PEGGY KITCHING / 20/10/2010

View Document

25/05/1025 May 2010 SECRETARY APPOINTED SONJA FRY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY ELLEN WOODBRIDGE

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JOHN RICHARD DERRY

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/12/0920 December 2009 02/11/09 CHANGES

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED SONJA INGRID SINCLAIR FRY

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR CEDRIC VERNON

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/10/07; CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 4 THE PICCARDS CHESTNUT AVENUE GUILDFORD SURREY GU2 4DW

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 4 THE PICCARDS CHESTNUT AVENUE GUILDFORD SURREY GU2 4DW

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/09/003 September 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 25/07/00

View Document

02/08/002 August 2000 £ NC 20013/21013 25/07/

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 RE SHARES 17/06/97

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

04/08/974 August 1997 £ NC 20000/20013 17/07/97

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 ALTER MEM AND ARTS 19/02/97

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 £ NC 100/20000 19/02/97

View Document

08/04/978 April 1997 DIR'S AUTH 19/02/97

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9630 September 1996 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