Advanced company searchLink opens in new window

PHOENIX HOUSE

Company number 01626869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2015 TM01 Termination of appointment of Emily Jane Lucy Finch as a director on 18 November 2015
01 Dec 2015 TM01 Termination of appointment of Michael Josep Augustus Koss Kelleher as a director on 11 November 2015
23 Oct 2015 AD01 Registered office address changed from 3rd Floor Asra House 1 Long Lane London SE1 4PG to 68 Newington Causeway London SE1 6DF on 23 October 2015
23 Oct 2015 AR01 Annual return made up to 28 September 2015 no member list
16 Jun 2015 AP01 Appointment of Emanuele Labovitch as a director on 20 May 2015
16 Jun 2015 AP01 Appointment of Dorothy Marie Brown as a director on 20 May 2015
16 Jun 2015 AP01 Appointment of Iain Thomas Mcgourty as a director on 20 May 2015
09 Dec 2014 TM01 Termination of appointment of Anthony John Hunter as a director on 19 November 2014
09 Dec 2014 TM01 Termination of appointment of William Caplan as a director on 19 November 2014
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2014
07 Nov 2014 MR04 Satisfaction of charge 8 in full
07 Nov 2014 MR04 Satisfaction of charge 10 in full
24 Oct 2014 AR01 Annual return made up to 28 September 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
24 Oct 2014 AP01 Appointment of Ms Anne Hooper as a director on 31 March 2014
20 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
05 Aug 2014 MR04 Satisfaction of charge 5 in full
29 May 2014 AP01 Appointment of James William Cook as a director
29 May 2014 AP01 Appointment of Susan Bridget Ellenby as a director
19 Apr 2014 MR05 All of the property or undertaking has been released from charge 2
26 Feb 2014 CC04 Statement of company's objects
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 TM01 Termination of appointment of Susan Matheson as a director
24 Jan 2014 TM01 Termination of appointment of Victoria Hemming as a director
16 Oct 2013 AR01 Annual return made up to 28 September 2013 no member list
02 Oct 2013 AA Full accounts made up to 31 March 2013