Advanced company searchLink opens in new window

THE PHOENIX FREEHOLD LIMITED

Company number 08542476

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)
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 May 2023 CH01 Director's details changed for Ms Julia Katherine Jackson on 15 May 2023
15 May 2023 CH01 Director's details changed for Mr Vicky Kishinchand Aswani on 1 May 2023
15 May 2023 CH01 Director's details changed for George Anthony Jackson on 15 May 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
09 Aug 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
28 Jul 2021 AP01 Appointment of Mr Graham Edward Barnes as a director on 28 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
13 May 2021 AP01 Appointment of Mrs Seema Arora as a director on 3 March 2021
22 Mar 2021 AD01 Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to Associates House 118a East Barnet Road Barnet Hertfordshire EN4 8RE on 22 March 2021
23 Jul 2020 AP01 Appointment of Mr Vicky Kishinchand Aswani as a director on 15 July 2020
08 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
06 Dec 2018 AD01 Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 6 December 2018
24 Oct 2018 TM01 Termination of appointment of Frank Edward David Cook as a director on 18 October 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017