FENIX PROPERTY SALES & LETTINGS LTD
Company number 08991288
- Company Overview for FENIX PROPERTY SALES & LETTINGS LTD (08991288)
- Filing history for FENIX PROPERTY SALES & LETTINGS LTD (08991288)
- People for FENIX PROPERTY SALES & LETTINGS LTD (08991288)
- More for FENIX PROPERTY SALES & LETTINGS LTD (08991288)
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
|
|
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 |