Advanced company searchLink opens in new window

PHOENIX HOUSE (MANCHESTER) LIMITED

Company number 04097637

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)
30 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Dec 2022 PSC05 Change of details for Citrus Property Holdings Limited as a person with significant control on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022
04 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
30 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
10 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Jul 2019 MA Memorandum and Articles of Association
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 June 2019
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
09 Nov 2018 TM01 Termination of appointment of Robin Edward Christopher Horton as a director on 15 October 2018
09 Nov 2018 TM01 Termination of appointment of Ian Robert William Whitaker as a director on 15 October 2018
09 Nov 2018 TM02 Termination of appointment of Robin Edward Christopher Horton as a secretary on 15 October 2018
07 Nov 2018 PSC02 Notification of Citrus Property Holdings Limited as a person with significant control on 12 October 2018
07 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 7 November 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 877,217