- Company Overview for PHOENIX GAS HOLDINGS LIMITED (06600437)
- Filing history for PHOENIX GAS HOLDINGS LIMITED (06600437)
- People for PHOENIX GAS HOLDINGS LIMITED (06600437)
- Charges for PHOENIX GAS HOLDINGS LIMITED (06600437)
- More for PHOENIX GAS HOLDINGS LIMITED (06600437)
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) |
---|---|---|---|
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2025 | MA | Memorandum and Articles of Association | |
28 Jan 2025 | SH08 | Change of share class name or designation | |
28 Jan 2025 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2025 | PSC02 | Notification of Greenco 123 Limited as a person with significant control on 22 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Christine Deborah Margaret Grocott as a director on 22 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Nigel John Jackson as a person with significant control on 22 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Christine Deborah Margaret Grocott as a person with significant control on 22 January 2025 | |
24 Jan 2025 | MR04 | Satisfaction of charge 066004370001 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 066004370002 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 066004370003 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 066004370004 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 066004370005 in full | |
23 Jan 2025 | MR01 | Registration of charge 066004370006, created on 22 January 2025 | |
15 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2025
|
|
22 Oct 2024 | AAMD | Amended group of companies' accounts made up to 30 November 2022 | |
17 Oct 2024 | MR01 | Registration of charge 066004370004, created on 7 October 2024 | |
17 Oct 2024 | MR01 | Registration of charge 066004370005, created on 7 October 2024 | |
23 Sep 2024 | AA | Group of companies' accounts made up to 30 November 2023 | |
20 Aug 2024 | PSC07 | Cessation of Steven David Parker as a person with significant control on 28 June 2024 | |
08 Aug 2024 | SH03 |
Purchase of own shares.
|
|
10 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2024
|
|
09 Jul 2024 | TM01 | Termination of appointment of Steven David Parker as a director on 28 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
25 Mar 2024 | AP01 | Appointment of Mr Callum Philip Grocott as a director on 18 March 2024 |