PHILIP SIMMONDS PRIVATE OFFICE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Termination of appointment of Imogen Anastasia Simmonds as a secretary on 2023-03-17

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Philip Andrew Simmonds as a person with significant control on 2016-04-06

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MISS IMOGEN ANASTASIA SIMMONDS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SIMMONDS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHELLE SIMMONDS

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 PREVEXT FROM 30/08/2014 TO 31/08/2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN SIMMONDS / 12/09/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS MICHELLE ANN SIMMONDS

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

24/10/1224 October 2012 31/08/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 CHANGE OF NAME 25/10/2011

View Document

31/10/1131 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 SECT 317 DECLARTION OF INTEREST CHANGE R/O 12/07/2010

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
47 QUEEN ANNE STREET
LONDON
W1G 9JG

View Document

20/10/1020 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/12/0831 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
47 QUEEN ANNE STREET
LONDON
W1G 9JG

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
LINDEN HOUSE, COURT LODGE FARM
WARREN ROAD
CHELSFIELD
KENT BR6 6ER

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 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