- Company Overview for PHOENIX AGRONOMY LIMITED (03139593)
- Filing history for PHOENIX AGRONOMY LIMITED (03139593)
- People for PHOENIX AGRONOMY LIMITED (03139593)
- Charges for PHOENIX AGRONOMY LIMITED (03139593)
- More for PHOENIX AGRONOMY LIMITED (03139593)
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) |
---|---|---|---|
25 Aug 2011 | AD01 | Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 25 August 2011 | |
12 Jul 2011 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Mar 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Nigel Jonathan Foster on 19 December 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Paul Anthony Power on 19 December 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Charles Robert Dunford on 19 December 2009 | |
15 Mar 2010 | AP01 | Appointment of Mr Charles Robert Dunford as a director | |
06 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2009 | AR01 | Annual return made up to 19 December 2008 with full list of shareholders | |
05 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jan 2008 | 363a | Return made up to 19/12/07; full list of members |