Advanced company searchLink opens in new window

GBR PHOENIX BEARD RESIDENTIAL LIMITED

Company number 07723663

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)
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
  • GBP 1
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
  • GBP 1
16 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
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