- Company Overview for PHOENIX WHARF DESIGN LIMITED (09364358)
- Filing history for PHOENIX WHARF DESIGN LIMITED (09364358)
- People for PHOENIX WHARF DESIGN LIMITED (09364358)
- More for PHOENIX WHARF DESIGN LIMITED (09364358)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
26 Nov 2024 | AP01 | Appointment of Ms Emma Sarah Carter as a director on 12 November 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr Oliver Cornewall Lewis as a director on 12 November 2024 | |
26 Nov 2024 | PSC02 | Notification of Phoenix Wharf Trading Limited as a person with significant control on 12 November 2024 | |
26 Nov 2024 | PSC07 | Cessation of The Istoria Group Ltd as a person with significant control on 12 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Unit 1.1 the Paintworks Arnos Vale Bristol BS4 3EH to Unit D Green West Down Farm Corton Denham Sherborne DT9 4LG on 26 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Samantha Louise Rowe as a director on 12 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Claire Elizabeth Menzies as a director on 12 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Philip Gareth Atherton as a director on 12 November 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
23 Dec 2019 | PSC05 | Change of details for Blue Flint Group Ltd as a person with significant control on 18 March 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |