PHILLIP CHARLES ESTATES LTD

Company Documents

DateDescription
25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Micro company accounts made up to 2020-02-28

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 61 Gaskell Street London SW4 6PB England to 23 Waldeck Grove London SE27 0BE on 2021-06-17

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 69 ANERLEY ROAD LONDON SE19 2AS ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR KADESHIA HALL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 69 ANERLEY TOAD LONDON SE19 2AS ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KADESHIA HALL / 13/02/2018

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR KADESHIA HALL

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MS KIM OHWOVIOHWO

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MISS KADESHIA ALEXANDRIA HALL

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MISS KADESHIA HALL

View Document

15/02/1715 February 2017 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