- Company Overview for PHOENIX BEARD TRUSTEES LIMITED (02106844)
- Filing history for PHOENIX BEARD TRUSTEES LIMITED (02106844)
- People for PHOENIX BEARD TRUSTEES LIMITED (02106844)
- Charges for PHOENIX BEARD TRUSTEES LIMITED (02106844)
- Insolvency for PHOENIX BEARD TRUSTEES LIMITED (02106844)
- More for PHOENIX BEARD TRUSTEES LIMITED (02106844)
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) |
---|---|---|---|
15 Aug 2016 | AD01 | Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA England to 33 Margaret Street London W1G 0JD on 15 August 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AD02 | Register inspection address has been changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA | |
04 Jul 2016 | CH01 | Director's details changed for Mr Simon John Farrant on 29 February 2016 | |
04 Jul 2016 | CH03 | Secretary's details changed for Mr Simon John Farrant on 29 February 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 4 July 2016 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Mar 2014 | TM01 | Termination of appointment of David Cannon as a director | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
23 Jul 2013 | TM01 | Termination of appointment of Robert Buck as a director | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
18 Oct 2010 | TM01 | Termination of appointment of Roger Poynton as a director | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
13 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2010 | CH01 | Director's details changed for David Gerald Cannon on 31 October 2009 | |
13 Sep 2010 | AD01 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 13 September 2010 | |
13 Sep 2010 | AD02 | Register inspection address has been changed |