Advanced company searchLink opens in new window

PHOENIX SPENCER SANDBANKS LIMITED

Company number 07878949

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)
30 Jun 2018 MR04 Satisfaction of charge 078789490001 in full
26 Jun 2018 MR01 Registration of charge 078789490003, created on 22 June 2018
26 Jun 2018 MR04 Satisfaction of charge 078789490002 in full
30 May 2018 AD01 Registered office address changed from 24 Fitzroy Square London W1T 6EP to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 30 May 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 MR01 Registration of charge 078789490002, created on 19 March 2018
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Sep 2016 MR01 Registration of charge 078789490001, created on 28 September 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
26 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Ms Tamzin Clare Phoenix on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Mr Spencer David Whitworth on 7 January 2013
20 Jun 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
12 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)