- Company Overview for BRAND PHOENIX LIMITED (04195741)
- Filing history for BRAND PHOENIX LIMITED (04195741)
- People for BRAND PHOENIX LIMITED (04195741)
- Charges for BRAND PHOENIX LIMITED (04195741)
- More for BRAND PHOENIX LIMITED (04195741)
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) |
---|---|---|---|
20 Feb 2020 | AD01 | Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 1a Park Lawn Road Weybridge KT13 9EU on 20 February 2020 | |
04 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Steven Nathan as a director on 1 November 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Anthony Amory Lane as a director on 1 November 2018 | |
16 Oct 2019 | AP01 | Appointment of Mr Fraser John Thornton as a director on 1 November 2018 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Gregory John Wilkins on 11 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
11 Oct 2017 | TM01 | Termination of appointment of Oliver Richard Moore as a director on 11 October 2017 | |
20 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
30 Sep 2016 | AD01 | Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016 | |
20 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AP01 | Appointment of Mr Steven Nathan as a director on 23 June 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Gregory John Wilkins on 3 March 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Gregory John Wilkins on 12 March 2015 | |
27 Jan 2016 | CH01 | Director's details changed for Anthony Amory Lane on 27 July 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Stephen Wayne Rosser on 1 May 2014 | |
08 Oct 2015 | TM01 | Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 | |
21 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Jul 2015 | AP01 | Appointment of Ms Karen Salters as a director on 18 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
30 Jun 2015 | TM01 | Termination of appointment of Richard Michael Howard as a director on 18 March 2015 |