PHILIP JAMES KENNEDY-HEATON MOOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

28/06/2028 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

15/06/1915 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CESSATION OF PHILIP ANTHONY NOLAN AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENURE HOLDINGS LIMITED

View Document

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

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED PHILIP JAMES WILSON LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

24/12/1724 December 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIDDELL

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY NOLAN

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BIDDELL / 29/07/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 TERMS OF AGREEMENT APPROVED 19/03/2015

View Document

04/03/154 March 2015 ADOPT ARTICLES 10/12/2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED ROBERT JAMES HAMILTON KENNEDY

View Document

04/03/154 March 2015 SUB-DIVISION 10/12/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 04/06/2013

View Document

11/07/1411 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY NOLAN / 10/03/2013

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 01/10/2009

View Document

07/07/107 July 2010 15/09/09 STATEMENT OF CAPITAL GBP 100

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0721 May 2007 COMPANY NAME CHANGED PHILIP JAMES PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/05/07

View Document

17/04/0717 April 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/04/0711 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 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