- Company Overview for PHOENIX PARKING LIMITED (07783689)
- Filing history for PHOENIX PARKING LIMITED (07783689)
- People for PHOENIX PARKING LIMITED (07783689)
- More for PHOENIX PARKING LIMITED (07783689)
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) |
---|---|---|---|
11 Nov 2024 | PSC07 | Cessation of Dean Jason Key as a person with significant control on 10 November 2024 | |
11 Nov 2024 | PSC04 | Change of details for Mr Dale Key as a person with significant control on 10 November 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 May 2023 | PSC01 | Notification of Dean Key as a person with significant control on 2 May 2023 | |
04 May 2023 | PSC07 | Cessation of Ryan Alan Bushell as a person with significant control on 2 May 2023 | |
03 May 2023 | PSC04 | Change of details for Mr Dale Key as a person with significant control on 2 May 2023 | |
03 May 2023 | TM01 | Termination of appointment of Ryan Alan Bushell as a director on 2 May 2023 | |
03 May 2023 | AP01 | Appointment of Mr Dean Jason Key as a director on 2 May 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jun 2022 | PSC01 | Notification of Ryan Bushell as a person with significant control on 15 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Dale Key as a person with significant control on 15 June 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 10 January 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
17 Sep 2020 | AD01 | Registered office address changed from C/O Lindley & Co 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 17 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Dean Key as a person with significant control on 24 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
24 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
14 Jun 2019 | AP01 | Appointment of Mr Ryan Alan Bushell as a director on 14 June 2019 |