Advanced company searchLink opens in new window

PHOENIX PROPERTY INVESTORS LIMITED

Company number 04790838

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)
24 Dec 2013 TM01 Termination of appointment of Satbinder Singh as a director
24 Dec 2013 AP01 Appointment of Mr Tanweer Mohammed as a director
15 Aug 2013 TM01 Termination of appointment of Daniel Borkowski as a director
15 Aug 2013 AP01 Appointment of Mr Satbinder Singh as a director
09 Aug 2013 AP01 Appointment of Mr Daniel Borkowski as a director
09 Aug 2013 TM01 Termination of appointment of Satbinder Singh as a director
19 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jan 2013 AD01 Registered office address changed from Apartment 34 509 14 Monarchs Quay Kings Dock Liverpool L3 4FT United Kingdom on 17 January 2013
14 Jan 2013 TM01 Termination of appointment of Diarmuid Mcfall as a director
14 Jan 2013 AD01 Registered office address changed from C/O Fournier House,Office-1 8 Tenby Street Birmingham B1 3AJ United Kingdom on 14 January 2013
12 Jan 2013 AP01 Appointment of Dr Satbinder Singh as a director
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
16 Mar 2012 TM01 Termination of appointment of Teja Singh as a director
16 Mar 2012 TM02 Termination of appointment of Teja Singh as a secretary
19 Oct 2011 CH01 Director's details changed for Dermott Mcfall on 18 October 2011
15 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Oct 2010 AD01 Registered office address changed from 7 Portland Road Birmingham West Midlands B16 9HN United Kingdom on 21 October 2010