PHILTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

29/06/2329 June 2023 Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O MRS F LAWRENCE THE YEOMAN 3 CHILTERN PLACE THE STREET DETLING MAIDSTONE KENT ME14 3JT

View Document

25/03/1825 March 2018 CORPORATE SECRETARY APPOINTED BROADLANDS ESTATE MANAGEMENT LLP

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY FREDA LAWRENCE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/11/1528 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 SAIL ADDRESS CHANGED FROM: C/O MRS F LAWRENCE 89 CHATSWORTH ROAD LONDON NW2 4BH ENGLAND

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FREDA LAWRENCE / 10/09/2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR BETH LEVISON

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 89 CHATSWORTH ROAD WILLESDEN GREEN LONDON NW2 4BH ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 89 CHATSWORTH ROAD WILLESDEN GRENN LONDON NW2 4BH ENGLAND

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MISS BETH JULIET LEVISON

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 9 CAVENDISH ROAD LONDON NW6 7XT

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN DAVID BENDALL / 02/10/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAN BENDALL / 17/11/2007

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/12/9412 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/04/9418 April 1994 ADOPT MEM AND ARTS 30/03/94

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 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