PHISH PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08817479 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PHISH PROPERTIES LIMITED is an active private limited company with number 08817479. It was incorporated 10 years, 5 months, 16 days ago, on 17 December 2013. The company address is 4 Wharfe Mews 4 Wharfe Mews, Wetherby, LS22 6LX, West Yorkshire, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 16 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG
Change date: 2023-06-19
New address: 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-30
New date: 2021-12-29
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change to a person with significant control
Date: 02 Nov 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Dominic Paul Collier
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Paul Collier
Change date: 2022-09-12
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-12
Psc name: Mr Dominic Paul Collier
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088174790009
Charge creation date: 2022-08-22
Documents
Resolution
Date: 17 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-24
Officer name: Mr Dominic Paul Collier
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2019
Action Date: 14 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088174790008
Charge creation date: 2019-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2019
Action Date: 14 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088174790007
Charge creation date: 2019-03-14
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mr Dominic Paul Collier
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-03
Psc name: Tracey Jane Collier
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-02
Charge number: 088174790006
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-02
Psc name: Tracey Jane Collier
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dominic Paul Collier
Change date: 2018-10-02
Documents
Capital allotment shares
Date: 22 Oct 2018
Action Date: 02 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-02
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088174790005
Charge creation date: 2018-09-28
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dominic Paul Collier
Change date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2017
Action Date: 24 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088174790004
Charge creation date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic Paul Collier
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic Paul Collier
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-23
Charge number: 088174790003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-21
Charge number: 088174790001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088174790002
Charge creation date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-23
Officer name: Turner Little Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
Old address: Regency House Westminster Place York Business Park York YO26 6RW
New address: Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 13 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ctvm LIMITED\certificate issued on 13/07/15
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Some Companies
CAPARO HOUSE,LONDON,W1U 6LN
Number: | 08122072 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEQUERS BRIDGE MANAGEMENT LIMITED
BYEWAYS PARKERS LANE,NR BRACKNELL,RG42 6LE
Number: | 03474262 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 08662605 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HARPTREE DRIVE,KENT,ME5 0TH
Number: | 04088363 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 11221729 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN HOUSE,INVERNESS,IV1 1HT
Number: | SC600713 |
Status: | ACTIVE |
Category: | Private Limited Company |