PHILIP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
16/08/2416 August 2024 | Director's details changed for Mrs Sarah Catherine Betsy Macleod on 2024-01-01 |
30/07/2430 July 2024 | Satisfaction of charge SC5357030001 in full |
30/07/2430 July 2024 | Satisfaction of charge SC5357030002 in full |
24/07/2424 July 2024 | Registration of charge SC5357030004, created on 2024-07-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Registration of charge SC5357030003, created on 2024-05-15 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Registered office address changed from 50 Wellington Street Suite 401 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
15/02/2215 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PHILIP |
16/02/1816 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
15/01/1815 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5357030002 |
11/01/1811 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5357030001 |
02/08/172 August 2017 | Registered office address changed from , 8/3 Dean Street, Edinburgh, EH4 1LW, Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2017-08-02 |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 8/3 DEAN STREET EDINBURGH EH4 1LW SCOTLAND |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1618 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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