PHOENIX PLACE MANAGEMENT COMPANY LIMITED
Company number 04968130
- Company Overview for PHOENIX PLACE MANAGEMENT COMPANY LIMITED (04968130)
- Filing history for PHOENIX PLACE MANAGEMENT COMPANY LIMITED (04968130)
- People for PHOENIX PLACE MANAGEMENT COMPANY LIMITED (04968130)
- More for PHOENIX PLACE MANAGEMENT COMPANY LIMITED (04968130)
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
|
|
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
|
|
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
|
|
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 |