Advanced company searchLink opens in new window

CLAYMORE PHOENIX LIMITED

Company number 06838383

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
12 Mar 2024 TM01 Termination of appointment of Zayne Emma Phoenix Macleod as a director on 5 February 2024
12 Mar 2024 PSC07 Cessation of Tamzin Clare Phoenix Eyre as a person with significant control on 5 February 2024
12 Mar 2024 TM01 Termination of appointment of Conrad Neil Phoenix as a director on 5 February 2024
12 Mar 2024 PSC07 Cessation of Conrad Neil Phoenix as a person with significant control on 5 February 2024
12 Mar 2024 PSC07 Cessation of Zayne Emma Phoenix Macleod as a person with significant control on 5 February 2024
12 Mar 2024 TM01 Termination of appointment of Tamzin Clare Phoenix Eyre as a director on 5 February 2024
11 Mar 2024 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 11 March 2024
25 Oct 2023 SH08 Change of share class name or designation
11 Oct 2023 PSC07 Cessation of Claymore Asset Management Limited as a person with significant control on 31 March 2023
11 Oct 2023 PSC02 Notification of Antingham Estates Limited as a person with significant control on 31 March 2023
11 Oct 2023 PSC02 Notification of Churton Estates Limited as a person with significant control on 31 March 2023
11 Oct 2023 PSC05 Change of details for Claymore Asset Management Limited as a person with significant control on 17 December 2022
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 May 2023 CS01 Confirmation statement made on 5 March 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Duncan Anthony O'neill on 7 February 2022
13 Jan 2022 CH01 Director's details changed for Mr Duncan Anthony O'neill on 13 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
01 Feb 2021 SH08 Change of share class name or designation
01 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/voting rights 16/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association