PHYLUM PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registration of charge 123005530004, created on 2025-07-24 |
29/07/2529 July 2025 New | Notification of David Bernard Elliot as a person with significant control on 2025-07-17 |
29/07/2529 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-29 |
30/05/2530 May 2025 | Satisfaction of charge 123005530001 in full |
01/05/251 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
01/05/251 May 2025 | Director's details changed for Mr Kyle Allen Goodwin on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Miss Lauren Victoria Elliott on 2025-05-01 |
24/02/2524 February 2025 | Registration of charge 123005530003, created on 2025-02-24 |
12/02/2512 February 2025 | Registration of charge 123005530002, created on 2025-02-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
08/05/248 May 2024 | Director's details changed for Mr David Bernard Elliott on 2024-05-07 |
08/05/248 May 2024 | Director's details changed for Mr Kyle Allen Goodwin on 2024-05-07 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
08/05/228 May 2022 | Previous accounting period shortened from 2021-11-30 to 2021-09-30 |
21/10/2121 October 2021 | Registration of charge 123005530001, created on 2021-10-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/05/2110 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ANICA GOODWIN |
30/03/2130 March 2021 | DIRECTOR APPOINTED MISS LAUREN VICTORIA ELLIOTT |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL WITHINGTON |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
10/02/2010 February 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS ANICA GOODWIN |
06/01/206 January 2020 | DIRECTOR APPOINTED MRS ANICA GOODWIN |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANICA GOODWIN |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR LAUREN ELLIOTT |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WAYNE GOODWIN |
06/11/196 November 2019 | 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