Advanced company searchLink opens in new window

PHOENIX PARKING LIMITED

Company number 07783689

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)
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
  • GBP 1
14 Jun 2019 AP01 Appointment of Mr Ryan Alan Bushell as a director on 14 June 2019