Advanced company searchLink opens in new window

PHOENIX PLACE MANAGEMENT COMPANY LIMITED

Company number 04968130

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)
26 May 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 28
24 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 28
21 May 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Feb 2013 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Berkshire RG5 3JP on 7 February 2013
26 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
08 May 2012 AP01 Appointment of Mr Barry Woods as a director
20 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
24 Feb 2011 AA Total exemption full accounts made up to 30 November 2010
17 Feb 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009
19 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
31 Mar 2010 AP04 Appointment of Chansecs Limited as a secretary
14 Dec 2009 AD01 Registered office address changed from the Homestead 49 Old Park View Enfield Middlesex Middlesex EN2 7EG Uk on 14 December 2009
14 Dec 2009 TM01 Termination of appointment of Nicholas Horley as a director
21 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
21 Nov 2009 CH01 Director's details changed for Nicholas Horley on 18 November 2009
03 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
17 Dec 2008 363a Return made up to 18/11/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from tudor house 26 upper teddington road hampton wick KT1 4DY