Advanced company searchLink opens in new window

PHOEBUS HOLDINGS LIMITED

Company number 06460915

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)
02 Jul 2019 PSC07 Cessation of Peter Rutherford Pontefract as a person with significant control on 17 June 2019
02 Jul 2019 PSC07 Cessation of Robert James Lintonbon as a person with significant control on 17 June 2019
02 Jul 2019 AP01 Appointment of Mr Neil Alan Dyke as a director on 17 June 2019
02 Jul 2019 AP01 Appointment of Mr Andrew David John Mcewan as a director on 17 June 2019
02 Jul 2019 TM01 Termination of appointment of Peter Rutherford Pontefract as a director on 17 June 2019
02 Jul 2019 TM01 Termination of appointment of Robert James Lintonbon as a director on 17 June 2019
02 Jul 2019 TM01 Termination of appointment of Michael Alan Woodall as a director on 17 June 2019
27 Jun 2019 MR01 Registration of charge 064609150001, created on 17 June 2019
02 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 2 April 2019
02 Apr 2019 PSC08 Notification of a person with significant control statement
02 Apr 2019 PSC01 Notification of Peter Rutherford Pontefract as a person with significant control on 2 April 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 2,503,500
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 AP03 Appointment of Mr David Paul Hunt as a secretary on 30 January 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
12 Jan 2018 CH01 Director's details changed for Michael Alan Woodall on 30 June 2017
12 Jan 2018 CH01 Director's details changed for Michael Alan Woodall on 30 June 2017
11 Jan 2018 TM02 Termination of appointment of Robert James Lintonbon as a secretary on 30 June 2017
11 Jan 2018 CH01 Director's details changed for Peter Rutherford Pontefract on 12 December 2017
11 Jan 2018 CH01 Director's details changed for Peter Rutherford Pontefract on 12 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 AD01 Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA to Lansdowne Gate 65 New Road Solihull West Midlands B91 3DL on 14 June 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Jun 2016 CH01 Director's details changed for Michael Alan Woodall on 21 June 2016