Advanced company searchLink opens in new window

PHOENIX PRIMARY CARE (SOUTH) LIMITED

Company number 07470273

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)
08 May 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
06 May 2024 AD01 Registered office address changed from Rose House Bell Lane Amersham Buckinghamshire HP6 6FA England to Prospect House 108 High Street Great Missenden HP16 0BG on 6 May 2024
02 Apr 2024 TM01 Termination of appointment of Elizabeth Mary Louise Perry as a director on 29 March 2024
28 Mar 2024 AP01 Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 27 March 2024
27 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
31 Mar 2021 AP01 Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021
31 Mar 2021 TM01 Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021
26 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
19 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019