Advanced company searchLink opens in new window

PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED

Company number 06238334

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)
09 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
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