PHILLIMORE GARDENS 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
21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 30/12/17 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 07/12/12 STATEMENT OF CAPITAL GBP 13

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED PHILIMORE GARDENS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/15

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 177 SHAFTESBURY AVENUE LONDON WC2H 8JR

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY CURZON ASSET MANAGEMENT LIMITED

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANSOUR

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED RYAN DAVID DOUGLAS CORTON

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED AMANDA JANE TATHAM

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/141 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

23/01/1323 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON ASSET MANAGEMENT LIMITED / 21/12/2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

23/01/1323 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 13

View Document

13/03/1213 March 2012 22/02/12 STATEMENT OF CAPITAL GBP 5

View Document

16/02/1216 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 4

View Document

11/11/1111 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 2

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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