PHILIP JAMES LETTINGS & PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

31/10/2431 October 2024 Satisfaction of charge 078845340002 in full

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/02/183 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078845340002

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078845340001

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWORTH

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWORTH

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/06/1611 June 2016 COMPANY RESTORED ON 11/06/2016

View Document

11/06/1611 June 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

30/01/1530 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

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

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

24/04/1424 April 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VAUGHN HOWORTH / 18/12/2013

View Document

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

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GILL / 16/12/2011

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VAUGHN HOWORTH / 24/06/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD HOWORTH / 24/06/2012

View Document

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

View Accounts

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 17 MARKET HILL COGGESHALL ESSEX CO6 1TS ENGLAND

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