Advanced company searchLink opens in new window

PHOENIX ENERGY HOLDINGS LIMITED

Company number 04135896

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)
01 May 2018 CH01 Director's details changed for Mr Peter Vincent Dixon on 1 May 2018
01 May 2018 CH01 Director's details changed for Miss Anne-Noelle Le Gal on 1 May 2018
01 May 2018 CH01 Director's details changed for Mr William Francis Michael Mckinstry on 1 May 2018
01 May 2018 CH01 Director's details changed for Mr Ivan Robert Bell on 1 May 2018
01 May 2018 CH01 Director's details changed for Mr Kailash Chada on 1 May 2018
15 Feb 2018 CH01 Director's details changed for Valeria Rosati on 6 February 2018
15 Feb 2018 CH01 Director's details changed for Cameron James Price on 6 February 2018
15 Feb 2018 CH01 Director's details changed for Miss Anne-Noelle Le Gal on 6 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Kailash Chada on 6 February 2018
15 Feb 2018 CH03 Secretary's details changed for Mr Kailash Chada on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from 1 Silk Street Silk Street London EC2Y 8HQ England to C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ on 15 February 2018
07 Feb 2018 AP01 Appointment of Mr Kailash Chada as a director on 6 February 2018
07 Feb 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 1 Silk Street Silk Street London EC2Y 8HQ on 7 February 2018
07 Feb 2018 AP03 Appointment of Mr Kailash Chada as a secretary on 6 February 2018
07 Feb 2018 TM02 Termination of appointment of William Francis Michael Mckinstry as a secretary on 6 February 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Aug 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 64,221,769
02 Jul 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 TM01 Termination of appointment of Gerry Finbar Loughran as a director on 31 March 2015
02 Mar 2015 AP01 Appointment of Mr Ivan Robert Bell as a director on 26 February 2015
02 Mar 2015 AP01 Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 64,221,769