Advanced company searchLink opens in new window

THE PHOENIX ARTIST CLUB LIMITED

Company number 02247504

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)
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 51,000
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
  • ANNOTATION Second filing AP01 for mr kenneth james wright
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
  • ANNOTATION A second filed AP01 was registered on 03/05/2012
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