Advanced company searchLink opens in new window

FENIX PROPERTY SALES & LETTINGS LTD

Company number 08991288

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)
26 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
14 Mar 2022 CH01 Director's details changed for Mr Steven Mcmullen on 1 March 2022
14 Mar 2022 CH01 Director's details changed for Mrs Kerry Mcmullen on 1 March 2022
26 Jul 2021 AD01 Registered office address changed from Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 26 July 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
17 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
29 May 2020 AD01 Registered office address changed from Washington Business Centre 2 Turbine Way Sunderland Tyne & Wear SR5 3NZ England to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Steven Mcmullen on 29 May 2020
29 May 2020 CH01 Director's details changed for Mrs Kerry Mcmullen on 29 May 2020
22 May 2020 CH01 Director's details changed for Mrs Keri Mcmullen on 22 May 2020
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
18 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
23 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 AD01 Registered office address changed from Suite 4 Vermont House Washington Tyne & Wear NE37 2SQ to Washington Business Centre 2 Turbine Way Sunderland Tyne & Wear SR5 3NZ on 4 August 2016