Founded in 1910, Phillimore & Co. Ltd have registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". Phillimore & Co. Ltd has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD-BROWN, Hilary Charles Brougham | N/A | 20 November 2006 | 1 |
HARRIS, Philip | N/A | 01 May 2005 | 1 |
HARRIS, Rebecca | 05 July 1997 | 20 November 2006 | 1 |
MACFARLANE, Ian | N/A | 30 March 1996 | 1 |
SUTTON, Alan John | 20 November 2006 | 18 December 2007 | 1 |
WILLMOT NOLLER, Nicola | 27 October 1999 | 20 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAIN, Gareth | 20 October 2009 | - | 1 |
HARRIS, Mavis Louise | N/A | 20 November 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 11 September 2019 | |
AD01 - Change of registered office address | 14 June 2019 | |
CS01 - N/A | 27 September 2018 | |
PSC05 - N/A | 27 September 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 12 September 2017 | |
MR04 - N/A | 25 April 2017 | |
MR04 - N/A | 25 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
MR01 - N/A | 08 March 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
MR04 - N/A | 22 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 09 October 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 09 October 2013 | |
RESOLUTIONS - N/A | 24 April 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 27 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AP01 - Appointment of director | 19 November 2009 | |
AP03 - Appointment of secretary | 19 November 2009 | |
AR01 - Annual Return | 20 October 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 June 2009 | |
287 - Change in situation or address of Registered Office | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
287 - Change in situation or address of Registered Office | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 27 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
363s - Annual Return | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 13 February 2007 | |
RESOLUTIONS - N/A | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 December 2006 | |
AUD - Auditor's letter of resignation | 01 December 2006 | |
225 - Change of Accounting Reference Date | 01 December 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 10 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 25 August 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 26 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
MEM/ARTS - N/A | 06 November 2003 | |
363s - Annual Return | 01 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 08 April 2002 | |
363s - Annual Return | 12 October 2001 | |
AA - Annual Accounts | 06 August 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 29 October 1998 | |
363s - Annual Return | 06 November 1997 | |
AA - Annual Accounts | 15 September 1997 | |
287 - Change in situation or address of Registered Office | 01 April 1997 | |
363a - Annual Return | 02 October 1996 | |
AA - Annual Accounts | 09 September 1996 | |
288 - N/A | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 30 October 1995 | |
AA - Annual Accounts | 19 October 1995 | |
363x - Annual Return | 26 September 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 November 1994 | |
363x - Annual Return | 07 November 1994 | |
AA - Annual Accounts | 07 November 1994 | |
395 - Particulars of a mortgage or charge | 29 June 1994 | |
AA - Annual Accounts | 22 October 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
363x - Annual Return | 19 October 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1993 | |
363x - Annual Return | 10 November 1992 | |
AA - Annual Accounts | 03 November 1992 | |
363x - Annual Return | 29 October 1991 | |
AA - Annual Accounts | 28 October 1991 | |
287 - Change in situation or address of Registered Office | 15 May 1991 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 18 September 1990 | |
363 - Annual Return | 06 November 1989 | |
AA - Annual Accounts | 27 October 1989 | |
287 - Change in situation or address of Registered Office | 06 January 1989 | |
AA - Annual Accounts | 27 October 1988 | |
363 - Annual Return | 27 October 1988 | |
AA - Annual Accounts | 26 September 1987 | |
363 - Annual Return | 26 September 1987 | |
288 - N/A | 08 January 1987 | |
AA - Annual Accounts | 06 August 1986 | |
363 - Annual Return | 06 August 1986 | |
MISC - Miscellaneous document | 03 March 1910 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2017 | Outstanding |
N/A |
Debenture | 04 March 2010 | Fully Satisfied |
N/A |
Debenture | 18 December 2007 | Fully Satisfied |
N/A |
Debenture | 18 December 2007 | Fully Satisfied |
N/A |
Debenture | 24 January 2007 | Fully Satisfied |
N/A |
Debenture | 20 November 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 25 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 1994 | Fully Satisfied |
N/A |