Advanced company searchLink opens in new window

PRIME PHENIX STIRLING GARDENS LTD

Company number 12935327

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)
19 Apr 2024 CH01 Director's details changed for Mr Jay Bradley Levy on 1 September 2022
11 Jan 2024 AD01 Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to G-05, Davenport House 16 Pepper Street London E14 9RP on 11 January 2024
11 Dec 2023 CERTNM Company name changed de vere stirling oak LTD\certificate issued on 11/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
25 Oct 2023 MA Memorandum and Articles of Association
25 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2023 AA01 Previous accounting period shortened from 31 October 2023 to 29 September 2023
17 Oct 2023 PSC07 Cessation of Oakwood Finance Stirling Limited as a person with significant control on 16 October 2023
17 Oct 2023 PSC07 Cessation of De Vere Global Partners 1 Ltd as a person with significant control on 16 October 2023
17 Oct 2023 TM01 Termination of appointment of Jay Bradley Levy as a director on 16 October 2023
17 Oct 2023 TM01 Termination of appointment of Kieron De Vere as a director on 16 October 2023
17 Oct 2023 PSC02 Notification of Prime Phenix Ltd as a person with significant control on 16 October 2023
17 Oct 2023 AD01 Registered office address changed from Unit 3 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD United Kingdom to 35 Beaufort Court Admirals Way London E14 9XL on 17 October 2023
17 Oct 2023 AP01 Appointment of Amir Mohammad Naghsh as a director on 16 October 2023
17 Oct 2023 MR01 Registration of charge 129353270001, created on 16 October 2023
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
03 Nov 2020 AD02 Register inspection address has been changed to 73 Cornhill London EC3V 3QQ
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted