Based in Maidstone in Kent, Phillips Developments (South East) Ltd was setup in 2006. Currently we aren't aware of the number of employees at the the organisation. There is one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Michael Edward | 01 November 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 May 2014 | |
DISS16(SOAS) - N/A | 30 October 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 September 2013 | |
DISS16(SOAS) - N/A | 15 February 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2013 | |
DISS16(SOAS) - N/A | 03 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2012 | |
DISS16(SOAS) - N/A | 24 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
AR01 - Annual Return | 03 December 2010 | |
CH01 - Change of particulars for director | 03 December 2010 | |
CH03 - Change of particulars for secretary | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 23 December 2008 | |
353 - Register of members | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 23 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 December 2008 | |
AA - Annual Accounts | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
363s - Annual Return | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 November 2006 | |
NEWINC - New incorporation documents | 01 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 July 2007 | Outstanding |
N/A |
Legal mortgage | 04 July 2007 | Outstanding |
N/A |
Legal mortgage | 04 July 2007 | Outstanding |
N/A |