PHILPOT HOUSE LIMITED

Farr House Farr House, Chichester, PO19 7XA, West Sussex
StatusACTIVE
Company No.07706133
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

PHILPOT HOUSE LIMITED is an active private limited company with number 07706133. It was incorporated 12 years, 10 months, 21 days ago, on 15 July 2011. The company address is Farr House Farr House, Chichester, PO19 7XA, West Sussex.



Company Fillings

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mr Paul Michael Albert Rowland

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2020

Action Date: 13 Nov 2019

Category: Capital

Type: SH06

Capital : 85.00 GBP

Date: 2019-11-13

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077061330001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 077061330002

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: David Eric Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Jonathan Richard Edward Dennis

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Daniel Moyler

Appointment date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: David John Stuart Hughes

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mr Roger Foster Wickens

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Jennifer Wickens

Change date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Albert Rowland

Change date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Smithers

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

New address: Farr House 4 New Park Road Chichester West Sussex PO19 7XA

Old address: 41 Eastcheap London EC3M 1DT

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077061330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Resolution

Date: 18 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Stuart Hughes

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2011

Action Date: 24 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-24

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Neil Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Smith

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Jennifer Wickens

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Edward Dennis

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Foster Wickens

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Foster Wickens

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Howard Smithers

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL WINDOWS (NI) LIMITED

16A MONEYDARRAGH ROAD,ANNALONG,BT34 4TY

Number:NI620085
Status:ACTIVE
Category:Private Limited Company

CLASSY BARBERS LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11010750
Status:ACTIVE
Category:Private Limited Company

FABLELABEL LIMITED

12 JOHNSON STREET,COSELEY,WV14 9RL

Number:07662220
Status:ACTIVE
Category:Private Limited Company

KETLEY BRICK COMPANY,LIMITED(THE)

DREADNOUGHT WORKS PENSNETT,WEST MIDLANDS,DY5 4TH

Number:00699040
Status:ACTIVE
Category:Private Limited Company

SAB STEEL LIMITED

35 BALDOVAN CRESCENT,GLASGOW,G33 4LR

Number:SC517740
Status:ACTIVE
Category:Private Limited Company

THIRD DIMENSION SOFTWARE LIMITED

UNIT 3 BRABAZON OFFICE PARK GOLF COURSE LANE,BRISTOL,BS34 7PZ

Number:03036348
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