PHILLIPS CONSULTANCY (RIPON) LTD
Company Documents
Date | Description |
---|---|
19/06/2419 June 2024 | Termination of appointment of Craig Lawrence Phillips as a director on 2024-04-12 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-07-21 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Micro company accounts made up to 2022-03-31 |
23/03/2323 March 2023 | Registered office address changed from 44 Kirkgate Ripon HG4 1PB England to 13 Cathedral Mews Ripon HG4 2JU on 2023-03-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05 |
05/01/225 January 2022 | Change of details for Mr Craig Lawrence Phillips as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from 4 st. Marys Court North Stainley Ripon North Yorkshire HG4 3HG to 44 Kirkgate Ripon HG4 1PB on 2022-01-05 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
15/06/1515 June 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O SBSS ACCOUNTANTS 11 MAPLE GARTH MELMERBY RIPON NORTH YORKSHIRE HG4 5PA |
23/05/1523 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/05/1523 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 4 ST. MARYS COURT NORTH STAINLEY RIPON NORTH YORKSHIRE HG4 3HG |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
19/04/1419 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILLIPS / 02/12/2013 |
19/04/1419 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE LOUISE PHILLIPS / 02/12/2013 |
19/04/1419 April 2014 | REGISTERED OFFICE CHANGED ON 19/04/2014 FROM THE OLD COACH HOUSE FELLBECK HARROGATE NORTH YORKSHIRE HG3 5EU ENGLAND |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/01/1314 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILLIPS / 01/01/2013 |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 BLAIR CLOSE SHAW OLDHAM LANCASHIRE OL2 7SR ENGLAND |
04/12/124 December 2012 | PREVEXT FROM 31/03/2012 TO 31/07/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/01/123 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS CARRIE LOUISE PHILLIPS |
08/09/118 September 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
02/08/112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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