- Company Overview for GBR PHOENIX BEARD RESIDENTIAL LIMITED (07723663)
- Filing history for GBR PHOENIX BEARD RESIDENTIAL LIMITED (07723663)
- People for GBR PHOENIX BEARD RESIDENTIAL LIMITED (07723663)
- Insolvency for GBR PHOENIX BEARD RESIDENTIAL LIMITED (07723663)
- More for GBR PHOENIX BEARD RESIDENTIAL LIMITED (07723663)
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) |
---|---|---|---|
15 Aug 2016 | AP01 | Appointment of Mr Nicholas Peter Herward as a director on 11 August 2016 | |
15 Aug 2016 | AP03 | Appointment of Mrs Christine Lynn Cox as a secretary on 11 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Catherine Jane Gabriel as a director on 11 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Simon John Farrant as a director on 11 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Victoria Burgin as a director on 11 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Stephen Robin Clayton Benson as a director on 11 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 7-10 Chandos Street London W1G 9EH to 33 Margaret Street London W1G 0JD on 15 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
03 Feb 2016 | TM01 | Termination of appointment of Simon Stanley as a director on 16 December 2015 | |
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
19 Nov 2014 | CH01 | Director's details changed for Ms Victoria Burgin on 12 November 2014 | |
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
16 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
20 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Nov 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for Catherine Jane Gabriel on 3 February 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Victoria Burgin on 3 February 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Stephen Robin Clayton Benson on 3 February 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Simon John Farrant on 3 February 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Simon Stanley on 3 February 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from the Exchange 19 Newhall Street Birmingham West Midlands B3 3PJ on 19 September 2012 | |
03 Feb 2012 | AP01 | Appointment of Simon Stanley as a director |