- Company Overview for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- Filing history for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- People for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- Charges for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- Insolvency for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- More for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
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) |
---|---|---|---|
01 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
23 May 2018 | MR01 | Registration of charge 084918370004, created on 11 May 2018 | |
23 May 2018 | MR01 | Registration of charge 084918370003, created on 11 May 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
06 Apr 2017 | MR01 | Registration of charge 084918370001, created on 4 April 2017 | |
06 Apr 2017 | MR01 | Registration of charge 084918370002, created on 4 April 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
03 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 121 - 129 Old Road Clacton-on-Sea Essex CO15 3AW United Kingdom on 19 March 2014 | |
06 Aug 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
28 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mrs Meedaben Dipak Shah on 24 May 2013 | |
16 Apr 2013 | NEWINC |
Incorporation
|