Advanced company searchLink opens in new window

URBAN PHOENIX LIMITED

Company number 09483612

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 Jun 2019 AA Total exemption full accounts made up to 11 September 2018
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
21 Jan 2019 PSC07 Cessation of Janet Lynne Mclaughlin as a person with significant control on 14 January 2019
21 Jan 2019 PSC04 Change of details for Damian Patrick Mclaughlin as a person with significant control on 21 January 2019
10 Oct 2018 TM01 Termination of appointment of Janet Lynne Mclaughlin as a director on 10 October 2018
13 Jun 2018 AA Total exemption full accounts made up to 11 September 2017
16 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 11 September 2016
15 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 11 September 2016
22 Jul 2016 AD01 Registered office address changed from The Greenwood Sandy Lane Oxted Surrey RH8 9LU England to C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT on 22 July 2016
25 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
25 Mar 2016 CH03 Secretary's details changed for Damian Patrick Mclaughlin on 1 February 2016
25 Mar 2016 CH01 Director's details changed for Mrs Janet Lynne Mclaughlin on 1 February 2016
25 Mar 2016 CH01 Director's details changed for Mr Damian Patrick Mclaughlin on 1 February 2016
05 Feb 2016 AD01 Registered office address changed from The Greenwood Sandy Lane Oxted Surrey RH8 9LU England to The Greenwood Sandy Lane Oxted Surrey RH8 9LU on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 3 Neale Close East Grinstead West Sussex RH19 2SA England to The Greenwood Sandy Lane Oxted Surrey RH8 9LU on 5 February 2016
19 Oct 2015 AD01 Registered office address changed from 2 D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS England to 3 Neale Close East Grinstead West Sussex RH19 2SA on 19 October 2015
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted