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)
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Feb 2018 AD01 Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 MR04 Satisfaction of charge 2 in full
17 Feb 2016 MR04 Satisfaction of charge 4 in full
17 Feb 2016 MR04 Satisfaction of charge 3 in full
17 Feb 2016 MR04 Satisfaction of charge 1 in full
30 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
30 Oct 2015 CH01 Director's details changed for Mr Robin Edward Christopher Horton on 27 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Michael Paul Hewitt on 27 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Simon David Merry on 27 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Edward Stephen Cecil Blood on 27 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Ian Robert William Whitaker on 27 October 2015
30 Oct 2015 CH03 Secretary's details changed for Mr Robin Edward Christopher Horton on 27 October 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
22 Oct 2013 CH01 Director's details changed for Mr Robin Edward Christopher Horton on 6 November 2012
22 Oct 2013 CH03 Secretary's details changed for Mr Robin Edward Christopher Horton on 6 November 2012
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders