PHISH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2516 January 2025 Change of details for Mr Dominic Paul Collier as a person with significant control on 2024-12-01

View Document

16/01/2516 January 2025 Director's details changed for Mr Dominic Paul Collier on 2024-12-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

13/12/2413 December 2024 Director's details changed for Mr Dominic Paul Collier on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2024-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2023-06-19

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

02/11/222 November 2022 Change of details for Mr Dominic Paul Collier as a person with significant control on 2022-01-01

View Document

13/09/2213 September 2022 Director's details changed for Mr Dominic Paul Collier on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr Dominic Paul Collier as a person with significant control on 2022-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088174790008

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088174790007

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC PAUL COLLIER / 03/10/2018

View Document

19/11/1819 November 2018 CESSATION OF TRACEY JANE COLLIER AS A PSC

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088174790006

View Document

22/10/1822 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY JANE COLLIER

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC PAUL COLLIER / 02/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088174790005

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC PAUL COLLIER / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/11/1725 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088174790004

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PAUL COLLIER

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PAUL COLLIER

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088174790003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088174790001

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088174790002

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 10/06/16 NO CHANGES

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 COMPANY NAME CHANGED CTVM LIMITED CERTIFICATE ISSUED ON 13/07/15

View Document

26/01/1526 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 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