PHYLUM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 123005530004, created on 2025-07-24

View Document

29/07/2529 July 2025 NewNotification of David Bernard Elliot as a person with significant control on 2025-07-17

View Document

29/07/2529 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-29

View Document

30/05/2530 May 2025 Satisfaction of charge 123005530001 in full

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Kyle Allen Goodwin on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Miss Lauren Victoria Elliott on 2025-05-01

View Document

24/02/2524 February 2025 Registration of charge 123005530003, created on 2025-02-24

View Document

12/02/2512 February 2025 Registration of charge 123005530002, created on 2025-02-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr David Bernard Elliott on 2024-05-07

View Document

08/05/248 May 2024 Director's details changed for Mr Kyle Allen Goodwin on 2024-05-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

08/05/228 May 2022 Previous accounting period shortened from 2021-11-30 to 2021-09-30

View Document

21/10/2121 October 2021 Registration of charge 123005530001, created on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANICA GOODWIN

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MISS LAUREN VICTORIA ELLIOTT

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL WITHINGTON

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

10/02/2010 February 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS ANICA GOODWIN

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS ANICA GOODWIN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANICA GOODWIN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN ELLIOTT

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE GOODWIN

View Document

06/11/196 November 2019 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