Advanced company searchLink opens in new window

"PHOENIX" MANAGEMENT COMPANY LIMITED

Company number 03242800

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)
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 64
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 64
04 Sep 2014 CH04 Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014
29 Apr 2014 AD01 Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 29 April 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 64
25 Jun 2013 AP04 Appointment of Carter Backer Winter Trustees Limited as a secretary
12 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
12 Sep 2012 CH04 Secretary's details changed for Carter Backer Winter Trustees Limited on 29 August 2011
11 Sep 2012 CH01 Director's details changed for Frank Cook on 29 August 2011
11 Sep 2012 TM02 Termination of appointment of Carter Backer Winter Trustees Limited as a secretary
16 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Feb 2012 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 February 2012
01 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Frank Cook on 10 November 2010
16 May 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Sep 2009 363a Return made up to 28/08/09; full list of members
23 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008