- Company Overview for PHOENIX LODGE RESIDENTS LIMITED (01845093)
- Filing history for PHOENIX LODGE RESIDENTS LIMITED (01845093)
- People for PHOENIX LODGE RESIDENTS LIMITED (01845093)
- More for PHOENIX LODGE RESIDENTS LIMITED (01845093)
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
|
|
22 Jun 2016 | CH01 | Director's details changed for Sim Zargouni on 19 June 2016 |