PHILLIP ROSS PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-11 with updates |
10/08/2510 August 2025 New | Termination of appointment of Avrohom Solomon Sobowitch as a director on 2025-08-01 |
10/08/2510 August 2025 New | Cessation of Avrohom Solomon Sobowitch as a person with significant control on 2025-08-01 |
10/08/2510 August 2025 New | Notification of Pinchus Rottenberg as a person with significant control on 2025-08-01 |
10/08/2510 August 2025 New | Appointment of Mr Pinchus Rottenberg as a director on 2025-08-01 |
10/08/2510 August 2025 New | Registered office address changed from 63a Elm Park Avenue London N15 6UN England to 6 Oakdale Road London N4 1NX on 2025-08-10 |
06/08/256 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/10/2413 October 2024 | Director's details changed for Mr Avrohom Solomon Sobowitch on 2023-01-01 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-11-30 |
02/05/242 May 2024 | Cessation of Nachman Leifer as a person with significant control on 2022-12-10 |
02/05/242 May 2024 | Notification of Avrohom Solomon Sobowitch as a person with significant control on 2022-12-10 |
02/05/242 May 2024 | Appointment of Mr Avrohom Solomon Sobowitch as a director on 2022-12-10 |
02/05/242 May 2024 | Termination of appointment of Nachman Leifer as a director on 2022-12-10 |
01/04/241 April 2024 | Appointment of Mr Nachman Leifer as a director on 2022-12-01 |
01/04/241 April 2024 | Registered office address changed from 6 Oakdale Road London N4 1NX England to 63a Elm Park Avenue London N15 6UN on 2024-04-01 |
01/04/241 April 2024 | Appointment of Mr Pinchus Rottenberg as a secretary on 2022-11-01 |
01/04/241 April 2024 | Notification of Nachman Leifer as a person with significant control on 2022-11-01 |
01/04/241 April 2024 | Cessation of Pinchus Rottenberg as a person with significant control on 2022-12-01 |
01/04/241 April 2024 | Termination of appointment of Pinchus Rottenberg as a director on 2022-12-01 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/08/2320 August 2023 | Total exemption full accounts made up to 2022-11-30 |
28/06/2328 June 2023 | Certificate of change of name |
11/12/2211 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-03 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
13/07/2113 July 2021 | REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 6 GROSVENOR WAY LONDON E5 9ND UNITED KINGDOM |
04/12/204 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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