PHOENIX HOUSE RESIDENTS COMPANY LIMITED
Company number 03424555
- Company Overview for PHOENIX HOUSE RESIDENTS COMPANY LIMITED (03424555)
- Filing history for PHOENIX HOUSE RESIDENTS COMPANY LIMITED (03424555)
- People for PHOENIX HOUSE RESIDENTS COMPANY LIMITED (03424555)
- More for PHOENIX HOUSE RESIDENTS COMPANY LIMITED (03424555)
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
|
|
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
|
|
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
|
|
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
|
|
12 Dec 2011 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2011
|
|
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 |