Advanced company searchLink opens in new window

PHOENIX NURSERY GROUP LIMITED

Company number 11097261

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
18 Mar 2024 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
10 Aug 2023 TM01 Termination of appointment of Amanda Craggs as a director on 10 August 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
12 May 2023 PSC04 Change of details for Mr Ian James Craggs as a person with significant control on 11 May 2023
12 May 2023 CH01 Director's details changed for Mr Ian James Craggs on 12 May 2023
12 May 2023 CH01 Director's details changed for Mrs Zara Margaret Rogers on 12 May 2023
12 May 2023 AP01 Appointment of Mrs Amanda Craggs as a director on 12 May 2023
12 May 2023 PSC07 Cessation of Amy Siobhan Jones as a person with significant control on 11 May 2023
30 Mar 2023 AD01 Registered office address changed from Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 30 March 2023
13 Mar 2023 AA Total exemption full accounts made up to 29 March 2022
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
13 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
24 Aug 2021 AD01 Registered office address changed from Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 24 August 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
12 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE England to Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 7 December 2020
02 Dec 2020 CH01 Director's details changed for Mrs Zara Margaret Rogers on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from Suite 85 Cassidy House Station Road Chester CH1 3DW United Kingdom to Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE on 2 December 2020
01 May 2020 CH01 Director's details changed for Mrs Zara Margaret Williams on 1 May 2020
08 Jan 2020 AA Total exemption full accounts made up to 30 March 2019
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates