- Company Overview for PHOENIX FACADES LTD (12613018)
- Filing history for PHOENIX FACADES LTD (12613018)
- People for PHOENIX FACADES LTD (12613018)
- More for PHOENIX FACADES LTD (12613018)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
21 Dec 2022 | AP01 | Appointment of Mrs Joanne Freeman-Matthews as a director on 15 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from The Stables Upper Ashfield Farm Southampton Hampshire SO51 9NJ England to Allport House Princes Street Southampton Hampshire SO14 5RP on 2 December 2022 | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Oct 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
11 Jun 2021 | PSC04 | Change of details for Mr Sean Matthews as a person with significant control on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Jeremy Davies as a director on 11 June 2021 | |
11 Jun 2021 | PSC07 | Cessation of Jeremy Davies as a person with significant control on 11 June 2021 | |
20 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-20
|