Advanced company searchLink opens in new window

PHOENIX HOUSE RESIDENTS COMPANY LIMITED

Company number 03424555

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)
23 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 16
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 16
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 16
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 16
12 Dec 2011 SH06 Cancellation of shares. Statement of capital on 12 December 2011
  • GBP 2
01 Dec 2011 SH03 Purchase of own shares.
25 Oct 2011 TM01 Termination of appointment of Paul Wingham as a director
20 Sep 2011 AP01 Appointment of Ms Carole Ann Cook as a director
07 Sep 2011 CH01 Director's details changed for Mr Neville David Hendrickse on 7 September 2011
07 Sep 2011 CH01 Director's details changed for Mr Neville David Hendrickse on 7 September 2011
07 Sep 2011 AP01 Appointment of Mr Neville David Hendrickse as a director
16 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Paul Marc Wingham on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Miss Ridwana Jeerooburkhan on 23 June 2011
14 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jan 2011 TM02 Termination of appointment of Michael Harlow as a secretary
28 Jan 2011 TM01 Termination of appointment of Michael Corliss as a director
28 Jan 2011 AP04 Appointment of Hertford Company Secretaries Limited as a secretary
28 Jan 2011 AD01 Registered office address changed from the Bell House 57 West Street Dorking Surrey RH4 1BS on 28 January 2011