- Company Overview for THE PHOENIX ARTIST CLUB LIMITED (02247504)
- Filing history for THE PHOENIX ARTIST CLUB LIMITED (02247504)
- People for THE PHOENIX ARTIST CLUB LIMITED (02247504)
- More for THE PHOENIX ARTIST CLUB LIMITED (02247504)
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) |
---|---|---|---|
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Sep 2013 | AP03 | Appointment of Miss Joanne Marie Corrigan as a secretary | |
05 Sep 2013 | AD01 | Registered office address changed from York House, Church Lane Chalfont St. Peter Gerrards Cross Bucks SL9 9RE on 5 September 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr Colin Andrew Savage as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Michael Blower as a director | |
19 Aug 2013 | TM02 | Termination of appointment of Michael Blower as a secretary | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
03 May 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
31 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
01 Dec 2011 | AP01 |
Appointment of Mr Ken Wright as a director
|
|
24 Nov 2011 | TM01 | Termination of appointment of Maurice Huggett as a director | |
19 Oct 2011 | AP01 | Appointment of Mr Michael George Blower as a director | |
24 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
23 Dec 2010 | TM01 | Termination of appointment of Monique Mahoney as a director | |
05 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Maurice James Huggett on 30 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Monique Marie Therese Mahoney on 11 January 2010 | |
17 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
22 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
14 Oct 2008 | 288a | Secretary appointed michael george blower |