PHASETERM RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of William Robert Lewis as a director on 2025-06-02

View Document

13/01/2513 January 2025 Termination of appointment of Nicholas John Taylor as a secretary on 2025-01-12

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Peter Benjamin as a secretary on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from 8 the Cedars Llanfoist Abergavenny Monmouthshire NP7 9LX to 7 the Cedars Llanfoist Abergavenny Monmouthshire NP7 9LX on 2024-12-12

View Document

07/12/247 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Mr Peter Benjamin as a director on 2024-11-28

View Document

04/12/244 December 2024 Termination of appointment of Nicholas John Taylor as a director on 2024-11-28

View Document

04/12/244 December 2024 Appointment of Mr Andrew James Tattersfield as a director on 2024-11-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/01/1222 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TAYLOR / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT LEWIS / 07/01/2010

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 1 THE CEDARS LLANFOIST ABERGAVENNY GWENT NP7 9LX

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9723 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: CLAREMONT HALL, MONMOUTH ROAD, ABERGAVENNY, GWENT

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: SAXONBURY LANSDOWN ROAD ABERGAVENNY GWENT NP7 6AN

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

29/09/8929 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/09/8929 September 1989 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 EXEMPTION FROM APPOINTING AUDITORS 010388

View Document

04/03/884 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/883 March 1988 ALTER MEM AND ARTS 220188

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 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