Advanced company searchLink opens in new window

FENIX PROPERTIES LIMITED

Company number 02255248

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)
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
08 Oct 2009 CH01 Director's details changed for Jack Crossley Tordoff on 1 October 2009
08 Oct 2009 CH01 Director's details changed for John Cornel Tordoff on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Nigel Martin Shaw on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Nigel Martin Shaw on 1 October 2009
06 Aug 2009 AA Full accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 23/03/09; full list of members
07 Jan 2009 288b Appointment terminated director brian crowther
11 Aug 2008 AA Full accounts made up to 31 December 2007
10 Apr 2008 363a Return made up to 23/03/08; full list of members
15 May 2007 AA Full accounts made up to 31 December 2006
25 Apr 2007 363s Return made up to 23/03/07; full list of members
27 Feb 2007 288a New secretary appointed;new director appointed
27 Feb 2007 288b Secretary resigned
02 Jan 2007 287 Registered office changed on 02/01/07 from: tordoff house, 158 sticker lane, bradford west yorkshire, BD4 8QG
03 May 2006 AA Full accounts made up to 31 December 2005
19 Apr 2006 363s Return made up to 23/03/06; full list of members
22 Apr 2005 363s Return made up to 23/03/05; full list of members
20 Apr 2005 AA Full accounts made up to 31 December 2004
09 Aug 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Directors resignation 30/07/04
09 Aug 2004 288b Director resigned
02 Jun 2004 288c Director's particulars changed
23 Apr 2004 AA Full accounts made up to 31 December 2003
16 Apr 2004 363s Return made up to 23/03/04; full list of members
06 Feb 2004 395 Particulars of mortgage/charge