PHILLIPSON PUBS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Registered office address changed from 17 Station Close Riding Mill NE44 6HE England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-12-13

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Resolutions

View Document

24/10/2424 October 2024 Satisfaction of charge 088602650002 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 088602650001 in full

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM THE HEART OF ALL ENGLAND 5 MARKET STREET HEXHAM NORTHUMBERLAND NE46 3NS

View Document

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

View Accounts

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE PHILLIPSON

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM THE HEART OF ALL ENGLAND 5 MARKET STREET HEXHAM NORTHUMBERLAND NE46 3NS UNITED KINGDOM

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM THE BRIDGE HOUSE 13 WESTBOURNE TERRACE ROAD LITTLE VENICE LONDON W2 6NG UNITED KINGDOM

View Document

24/03/1524 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPSON / 28/02/2015

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088602650002

View Document

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

View Accounts

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088602650001

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELLEN THOMASINA ADDIS / 10/10/2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS JOANNE ELLEN THOMASINA ADDIS

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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