PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED
Company number 06238334
- Company Overview for PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED (06238334)
- Filing history for PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED (06238334)
- People for PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED (06238334)
- More for PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED (06238334)
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) |
---|---|---|---|
09 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 Aug 2011 | AP01 | Appointment of William Bailey as a director | |
03 Aug 2011 | TM02 | Termination of appointment of Cc Company Secretarial Services Limited as a secretary | |
03 Aug 2011 | AD01 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 3 August 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Lydia Scally as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Colcoy Limited as a director | |
03 Aug 2011 | AP01 | Appointment of Tim Yates as a director | |
03 Aug 2011 | AP01 | Appointment of Camille Leavoid as a director | |
03 Aug 2011 | AP01 | Appointment of Shona Lockhart as a director | |
10 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Jun 2010 | AP01 | Appointment of Lydia Scally as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Georgina Kyriacou as a director | |
11 Jun 2010 | CH01 | Director's details changed for Georgina Kyriacou on 9 June 2010 | |
06 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
06 May 2010 | CH04 | Secretary's details changed for Cc Company Secretarial Services Limited on 4 May 2010 | |
06 May 2010 | CH01 | Director's details changed for Georgina Kyriacou on 4 May 2010 | |
06 May 2010 | CH02 | Director's details changed for Colcoy Limited on 4 May 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
08 May 2009 | 363a | Return made up to 04/05/09; full list of members |