Advanced company searchLink opens in new window

PHOENIX PROPERTIES DEVELOPMENTS LIMITED

Company number 05443964

Filter by category

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)
11 Sep 2013 CAP-SS Solvency statement dated 20/08/13
11 Sep 2013 SH20 Statement by directors
11 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/09/2013
20 Aug 2013 TM01 Termination of appointment of Christopher Taylor as a director
20 Aug 2013 TM01 Termination of appointment of Gordon Clements as a director
20 Aug 2013 TM01 Termination of appointment of Frank Scanlon as a director
20 Aug 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
03 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
13 Sep 2011 TM01 Termination of appointment of Christopher Brierley as a director
13 Sep 2011 AP01 Appointment of Frank Scanlon as a director
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 3AY on 2 March 2011
21 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders