PHILLIMORE SQUARE (BLOCK B) MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Natasha Jane Barnaba on 2025-03-26

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/02/2317 February 2023 Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MRS NATASHA JANE BARNABA

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 19/01/16 NO MEMBER LIST

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM THORNWOOD LODGE THORNWOOD GARDENS LONDON W8 7EB UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 19/01/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 19/01/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 19/01/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 19/01/12 NO MEMBER LIST

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM STATION HOUSE 9-13 SWISS TERRACE LONDON NW6 4RR UNITED KINGDOM

View Document

26/01/1126 January 2011 19/01/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ISDELL CARPENTER

View Document

03/12/103 December 2010 DIRECTOR APPOINTED SIR TIMOTHY SAINSBURY

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR IRA RAPP

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TANNENBAUM

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR TERRENCE SOON SHIONG

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

01/11/101 November 2010 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY BUSHEY SECRETARIES AND REGISTRARS LIMITED

View Document

03/06/103 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 19/01/10 NO MEMBER LIST

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ISDELL CARPENTER / 01/10/2009

View Document

25/11/0925 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BUSHEY SECRETARIES AND REGISTRARS LIMITED 191 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1AJ

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

18/03/0918 March 2009 SECRETARY APPOINTED BUSHEY SECRETARIES AND REGISTRARS LIMITED

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH BUSHEY HERTS WD23 1AJ

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL TANNENBAUM

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 3 PRINCE ALBERT ROAD LONDON NW1 7SN

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ARTICLES OF ASSOCIATION

View Document

19/01/0619 January 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