Advanced company searchLink opens in new window

PHOENIX UNIT TRUST MANAGERS LIMITED

Company number 03588031

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)
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
23 Apr 2018 CH01 Director's details changed for Mr Andrew Moss on 18 April 2018
29 Jun 2017 TM01 Termination of appointment of Shamira Mohammed as a director on 26 June 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
02 May 2017 AA Full accounts made up to 31 December 2016
26 Jul 2016 CH01 Director's details changed for Mr Andrew Moss on 12 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Andrew Moss on 12 July 2016
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000,000
28 Apr 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 CH01 Director's details changed for Mr Craig Anthony Baker on 10 September 2015
10 Nov 2015 CH01 Director's details changed for Andrew Moss on 13 July 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AP01 Appointment of Mr Michael Norris Urmston as a director on 27 April 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000,000
02 Mar 2015 AP01 Appointment of Mr Craig Anthony Baker as a director on 18 February 2015
25 Nov 2014 CERTNM Company name changed britannic unit trust managers LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
25 Nov 2014 NM06 Change of name with request to seek comments from relevant body
25 Nov 2014 CONNOT Change of name notice
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jun 2014 TM01 Termination of appointment of Michael Merrick as a director
08 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,000,000
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
24 Oct 2012 AP01 Appointment of Shamira Mohammed as a director