Advanced company searchLink opens in new window

PHOENIX LODGE RESIDENTS LIMITED

Company number 01845093

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)
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from 9 White Lion Street London N1 9PD England to 9 C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 20 April 2020
16 Apr 2020 TM02 Termination of appointment of Sp Property Group Limited as a secretary on 31 March 2020
16 Apr 2020 AD01 Registered office address changed from Third Floor 202 Fulham Road London SW10 9PJ to 9 White Lion Street London N1 9PD on 16 April 2020
18 Sep 2019 AP01 Appointment of Ms Clare Frances Brigstocke as a director on 10 September 2019
12 Jul 2019 TM01 Termination of appointment of Thomas Leonard Ronald Griffiths as a director on 12 July 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 AP01 Appointment of Mr Thomas Leonard Ronald Griffiths as a director on 13 November 2018
17 Oct 2018 TM01 Termination of appointment of Slim Zargouni as a director on 8 October 2018
07 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
22 Aug 2017 CH04 Secretary's details changed for Sourcing Property Limited on 9 March 2017
16 Aug 2017 AA Micro company accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
31 Dec 2016 AP01 Appointment of Audrey Gale as a director on 21 November 2016
31 Dec 2016 AP01 Appointment of Charles Spenser Grey as a director on 21 November 2016
31 Dec 2016 AP01 Appointment of Ann Caroline Searight as a director on 21 November 2016
11 Dec 2016 TM01 Termination of appointment of Marcus Yang as a director on 21 November 2016
11 Dec 2016 TM01 Termination of appointment of Maria Milenkovic as a director on 21 November 2016
19 Oct 2016 TM01 Termination of appointment of Peter Simon Coventry as a director on 6 October 2016
16 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 33
22 Jun 2016 CH01 Director's details changed for Sim Zargouni on 19 June 2016