- Company Overview for URBAN PHOENIX LIMITED (09483612)
- Filing history for URBAN PHOENIX LIMITED (09483612)
- People for URBAN PHOENIX LIMITED (09483612)
- More for URBAN PHOENIX LIMITED (09483612)
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
|
|
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
|