PHOENIX SQUARE MANAGEMENT COMPANY LIMITED
Company number 03998495
- Company Overview for PHOENIX SQUARE MANAGEMENT COMPANY LIMITED (03998495)
- Filing history for PHOENIX SQUARE MANAGEMENT COMPANY LIMITED (03998495)
- People for PHOENIX SQUARE MANAGEMENT COMPANY LIMITED (03998495)
- More for PHOENIX SQUARE MANAGEMENT COMPANY LIMITED (03998495)
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) |
---|---|---|---|
21 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Jan 2016 | AP01 | Appointment of Mrs Cherry Jones as a director on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from C/O Slca Chantry Office 99a High Street Marlborough Wiltshire SN8 1HD to 29 Bath Road Old Town Swindon SN1 4AS on 20 January 2016 | |
31 Dec 2015 | TM01 | Termination of appointment of Brian David Nicol as a director on 31 December 2015 | |
26 Oct 2015 | AP01 | Appointment of Ms Kerry Jean Pycroft as a director on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Steven Russell Criddle as a director on 26 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Martin James Robertson Barnett as a director on 29 September 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AP01 | Appointment of Mr Martin James Robertson Barnett as a director on 1 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Derek William Alfred Coles as a director on 1 June 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
19 Sep 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
06 Sep 2012 | AP01 | Appointment of Mr Derek William Alfred Coles as a director | |
06 Sep 2012 | TM01 | Termination of appointment of John Brooke as a director | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
01 Sep 2010 | AD01 | Registered office address changed from , Phoenix Square Management Co Ltd, C/O Charlton Baker 1 Fordbrook, House Fordbrook Business Centre, Pewsey Wiltshire, SN9 5NU on 1 September 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders |