PHILLEIGH WAY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, LLP MEMBER STUART MARTIN

View Document

06/03/196 March 2019 LLP MEMBER APPOINTED MRS SARAH JAYNE COOPER

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JAYNE COOPER

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT ADAM COOPER

View Document

06/03/196 March 2019 CESSATION OF GEORGE PASCOE AS A PSC

View Document

06/03/196 March 2019 CESSATION OF STUART JAMES MARTIN AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGE PASCOE

View Document

08/02/198 February 2019 LLP MEMBER APPOINTED RUPERT RUPERT ADAM COOPER

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/02/1622 February 2016 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED PHILLEIGH WAY COOKERY SCHOOL LLP CERTIFICATE ISSUED ON 22/02/16

View Document

19/02/1619 February 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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