PHASEMOVE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03256981 |
Category | Private Limited Company |
Incorporated | 30 Sep 1996 |
Age | 27 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PHASEMOVE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03256981. It was incorporated 27 years, 9 months, 6 days ago, on 30 September 1996. The company address is 4 The Piccards 4 The Piccards, Guildford, GU2 4DW, England.
Company Fillings
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Margaret Potter
Appointment date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kim Elizabeth Lewis
Appointment date: 2023-05-11
Documents
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Julia Smithyes
Appointment date: 2024-02-29
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antje Agatha Adriana Gibbs
Termination date: 2024-02-07
Documents
Change person secretary company with change date
Date: 23 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-10
Officer name: Ms Kim Elizabeth Lewis
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Change date: 2023-05-23
Old address: 4,the Pickards Chestnut Avenue Guildford GU2 4DW England
New address: 4 the Piccards Chestnut Avenue Guildford GU2 4DW
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Change date: 2023-05-17
Old address: 18 the Piccards Chestnut Avenue Guildford GU2 4DW England
New address: 4,the Pickards Chestnut Avenue Guildford GU2 4DW
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Lyn Rose
Appointment date: 2023-05-10
Documents
Appoint person secretary company with name date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kim Elizabeth Lewis
Appointment date: 2023-05-10
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Julia Smithyes
Termination date: 2023-05-10
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Paul Groom
Termination date: 2023-05-10
Documents
Termination secretary company with name termination date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Julia Smithyes
Termination date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-02
Old address: 15 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW England
New address: 18 the Piccards Chestnut Avenue Guildford GU2 4DW
Documents
Appoint person secretary company with name date
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carol Julia Smithyes
Appointment date: 2022-01-22
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richard Derry
Termination date: 2022-01-22
Documents
Termination secretary company with name termination date
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antje Agatha Adriana Gibbs
Termination date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonja Ingrid Sinclair Fry
Termination date: 2019-12-06
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Paul Groom
Appointment date: 2019-11-11
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Antje Agatha Adriana Gibbs
Appointment date: 2019-11-11
Documents
Appoint person secretary company with name date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Antje Agatha Adriana Gibbs
Appointment date: 2019-11-25
Documents
Termination secretary company with name termination date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Wrenn
Termination date: 2019-11-25
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Wrenn
Termination date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
Old address: 19 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW
New address: 15 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Peggy Kitching
Termination date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Julia Smithyes
Appointment date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Harry Wallace
Termination date: 2015-08-06
Documents
Appoint person secretary company with name date
Date: 19 Aug 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Joan Wrenn
Appointment date: 2015-07-24
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-12
Old address: 11 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW
New address: 19 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW
Documents
Termination secretary company with name termination date
Date: 12 Aug 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Harry Wallace
Termination date: 2015-07-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: 21 the Piccards Chestnut Avenue Guildford Surrey GU2 4DW
Documents
Appoint person secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: George Harry Wallace
Documents
Termination secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonja Fry
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Wrenn
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Harry Wallace
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Woodbridge
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Doreen Peggy Kitching
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Ellen Patricia Woodbridge
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Sonja Ingrid Sinclair Fry
Documents
Appoint person secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sonja Fry
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellen Woodbridge
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Derry
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date changes to shareholders
Date: 20 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed sonja ingrid sinclair fry
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cedric vernon
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: 4 the piccards chestnut avenue guildford surrey GU2 4DW
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 04/04/05 from: 4 the piccards chestnut avenue guildford surrey GU2 4DW
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Some Companies
TOWER HOUSE,BRISTOL,BS1 3BN
Number: | 11093239 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIENT BRIDGE LEAVING CARE LTD
PARKEVALE,NEWARK,NG24 1DW
Number: | 10619948 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LISTER AVENUE,DONCASTER,DN4 8AR
Number: | 11874159 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 NEW ZEALAND WAY,RAINHAM,RM13 8JD
Number: | 11894943 |
Status: | ACTIVE |
Category: | Private Limited Company |
341 LEA BRIDGE ROAD,LONDON,E10 7LA
Number: | 07602659 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BIRCHFIELD PLACE,ABERDEEN,AB12 3NY
Number: | SC367379 |
Status: | ACTIVE |
Category: | Private Limited Company |