46 PHILLIN LIMITED

7 Lexden Grove, Colchester, CO3 4BP, England
StatusACTIVE
Company No.06411283
CategoryPrivate Limited Company
Incorporated29 Oct 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

46 PHILLIN LIMITED is an active private limited company with number 06411283. It was incorporated 16 years, 6 months, 20 days ago, on 29 October 2007. The company address is 7 Lexden Grove, Colchester, CO3 4BP, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: North Hill Dental Practice 46 North Hill Colchester Essex CO1 1PY

New address: 7 Lexden Grove Colchester CO3 4BP

Change date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064112830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064112830004

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 10 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-10

Charge number: 064112830004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-19

Charge number: 064112830003

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Sachin Sedani

Change date: 2016-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-29

Made up date: 2018-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Schalk Burger

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sachin Sedani

Documents

View document PDF

Resolution

Date: 18 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Pirie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Schalk Petrus Philippus Burger

Change date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Anne Pirie

Change date: 2009-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON MARK CO LTD

1ST FLOOR,LONDON,W1S 2RR

Number:10770860
Status:ACTIVE
Category:Private Limited Company

BRIGHT EVENT MANAGEMENT AND PROMOTIONS LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11898017
Status:ACTIVE
Category:Private Limited Company

COUNTY CARPETS RUGS & FLOORING LIMITED

6 COUNTY WORKSHOPS,DEWSBURY,WF13 1QU

Number:10675880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EC-130H CONTRACTING UK LIMITED

76 CROFT HOUSE WAY,CHESTERFIELD,S44 6FF

Number:10454907
Status:ACTIVE
Category:Private Limited Company

FLOETICA LIMITED

1210 ALTITUDE POINT,LONDON,E1 8NF

Number:11222507
Status:ACTIVE
Category:Private Limited Company

PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:00734233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source