Advanced company searchLink opens in new window

PHOENIX TAVERN (KENT) LIMITED

Company number 12838596

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)
21 Mar 2024 AD01 Registered office address changed from 55 East Street Faversham ME13 8AF England to Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 21 March 2024
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Mar 2023 AD01 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 55 East Street Faversham ME13 8AF on 7 March 2023
27 Oct 2022 AA01 Previous accounting period extended from 31 August 2022 to 30 September 2022
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
26 Aug 2022 PSC04 Change of details for Mr Adrian Atkins as a person with significant control on 28 July 2022
26 Aug 2022 CH01 Director's details changed for Mr Adrian Atkins on 28 July 2022
26 Aug 2022 PSC04 Change of details for Miss Kim Sharrock as a person with significant control on 28 July 2022
26 Aug 2022 CH01 Director's details changed for Miss Kim Sharrock on 28 July 2022
26 Aug 2022 PSC01 Notification of Adrian Atkins as a person with significant control on 26 August 2021
27 Jul 2022 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022
28 Jun 2022 PSC04 Change of details for Miss Kim Sharrock as a person with significant control on 6 April 2022
28 Jun 2022 CH01 Director's details changed for Mr Adrian Atkins on 6 April 2022
28 Jun 2022 CH01 Director's details changed for Miss Kim Sharrock on 6 April 2022
28 Jun 2022 AD01 Registered office address changed from 34B Simmonds Road Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA England to 12 Romney Place Maidstone Kent ME15 6LE on 28 June 2022
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
04 Nov 2020 CH01 Director's details changed for Mr Adrian Atkins on 30 October 2020
31 Oct 2020 PSC04 Change of details for Miss Kim Sharrock as a person with significant control on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from 24 Earlsworth Road Willesborough Ashford TN24 0DN United Kingdom to 34B Simmonds Road Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA on 30 October 2020
26 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-26
  • GBP 2