PHOENIX COMMUNITY FURNITURE SCHEME LIMITED
Company number 03936956
- Company Overview for PHOENIX COMMUNITY FURNITURE SCHEME LIMITED (03936956)
- Filing history for PHOENIX COMMUNITY FURNITURE SCHEME LIMITED (03936956)
- People for PHOENIX COMMUNITY FURNITURE SCHEME LIMITED (03936956)
- More for PHOENIX COMMUNITY FURNITURE SCHEME LIMITED (03936956)
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) |
---|---|---|---|
05 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Aug 2019 | TM01 | Termination of appointment of Arthur Patrick Willmer as a director on 31 July 2019 | |
10 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
10 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Mar 2018 | TM02 | Termination of appointment of Arthur Patrick Willmer as a secretary on 14 November 2017 | |
18 Mar 2018 | AP01 | Appointment of Mr Kevin Davies as a director on 14 November 2017 | |
18 Mar 2018 | AP03 | Appointment of Mr Arthur Patrick Willmer as a secretary on 21 March 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Rolf Clifford Ewings as a director on 21 March 2017 | |
18 Mar 2018 | TM02 | Termination of appointment of Arthur Patrick Willmer as a secretary on 21 March 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Rina Judith Clarke as a director on 21 March 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
08 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
25 Jan 2016 | CH01 | Director's details changed for Mr. Dennis Anthony Rees on 30 November 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Arthur Patrick Willmer on 30 November 2015 | |
25 Jan 2016 | AP01 | Appointment of Mrs Rina Judith Clarke as a director on 30 November 2015 | |
22 Jan 2016 | AP01 | Appointment of Mrs Jane Jones as a director on 30 November 2015 | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Ground Floor Pryce Jones Station Road Newtown Powys SY16 1BJ to Phoenix Community Furniture Scheme Limited Old Kerry Road Newtown Powys SY16 1BH on 24 November 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 1 March 2015 no member list | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Nov 2014 | AP03 | Appointment of Mr Arthur Patrick Willmer as a secretary on 13 November 2014 |