- Company Overview for PHOENIX REAL ESTATE LIMITED (04770524)
- Filing history for PHOENIX REAL ESTATE LIMITED (04770524)
- People for PHOENIX REAL ESTATE LIMITED (04770524)
- Charges for PHOENIX REAL ESTATE LIMITED (04770524)
- More for PHOENIX REAL ESTATE LIMITED (04770524)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
22 Feb 2023 | AA01 | Current accounting period shortened from 31 May 2023 to 31 March 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 6 February 2023 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
26 Mar 2020 | PSC07 | Cessation of Avtar Singh Gill as a person with significant control on 6 March 2020 | |
26 Mar 2020 | PSC02 | Notification of Blue Square Limited as a person with significant control on 6 March 2020 | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Aug 2018 | PSC01 | Notification of Avtar Singh Gill as a person with significant control on 4 January 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|