PHASEGATE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/01/2210 January 2022 Registered office address changed from 3 Pottery Road Horton Ilminster Somerset TA19 9QW United Kingdom to 10 Norrington Way Chard Somerset TA20 2JP on 2022-01-10

View Document

08/01/228 January 2022 Appointment of Douglas Neil Lewis as a secretary on 2022-01-05

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O LENTELLS LTD 17-18 LEACH ROAD CHARD BUSINESS PARK CHARD SOMERSET TA20 1FA

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CLARE HUMBLE / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARIE WILLIAMS / 07/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / HANNAH MARIE WILLIAMS / 07/02/2018

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA HUMBLE

View Document

13/03/1713 March 2017 SECRETARY APPOINTED HANNAH MARIE WILLIAMS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS HANNAH MARIE WILLIAMS

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 06/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CLARE HUMBLE / 13/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MELVYN CHARLES CURTIS / 10/08/2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 06/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 06/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MELVYN CHARLES CURTIS / 22/10/2013

View Document

23/05/1323 May 2013 06/05/13 NO MEMBER LIST

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CLARE HUMBLE / 08/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 06/05/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CLARE HUMBLE / 16/05/2011

View Document

16/05/1116 May 2011 06/05/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM CATFORD HOUSE 26 FORE STREET CHARD SOMERSET TA20 1PT

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELVYN CHARLES CURTIS / 06/05/2010

View Document

01/06/101 June 2010 06/05/10 NO MEMBER LIST

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MISS VICTORIA CLARE HUMBLE

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MISS VICTORIA CLARE HUMBLE

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LARCOMBE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LARCOMBE / 01/05/2008

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

07/11/087 November 2008 DIRECTOR APPOINTED PAUL MELVYN CHARLES CURTIS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HOLLAND

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 06/05/04

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 ANNUAL RETURN MADE UP TO 06/05/03

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 ANNUAL RETURN MADE UP TO 06/05/02

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 06/05/01

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 06/05/00

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 06/05/99

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 ANNUAL RETURN MADE UP TO 06/05/98

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 ANNUAL RETURN MADE UP TO 06/05/97

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 ANNUAL RETURN MADE UP TO 06/05/96

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 06/05/95

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 06/05/94

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 ANNUAL RETURN MADE UP TO 06/05/93

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 ANNUAL RETURN MADE UP TO 06/05/92

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 ANNUAL RETURN MADE UP TO 06/05/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 ANNUAL RETURN MADE UP TO 29/01/90

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

16/08/8916 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/04/8822 April 1988 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