- Company Overview for PHOENIX PROPERTIES (NE) LIMITED (11001328)
- Filing history for PHOENIX PROPERTIES (NE) LIMITED (11001328)
- People for PHOENIX PROPERTIES (NE) LIMITED (11001328)
- More for PHOENIX PROPERTIES (NE) LIMITED (11001328)
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) |
---|---|---|---|
22 Jan 2025 | CH01 | Director's details changed for Mrs Tracy Jo Ferard on 22 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 22 January 2025 | |
11 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from 80 Hartington Road Stockton-on-Tees TS18 1HE United Kingdom to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 5 January 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
07 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
03 Aug 2020 | PSC07 | Cessation of Dominic George Collinge Ferard as a person with significant control on 3 August 2020 | |
03 Jun 2020 | PSC01 | Notification of Dominic George Collinge Ferard as a person with significant control on 2 June 2020 | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
19 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2018 | PSC07 | Cessation of Dominic George Collinge Ferard as a person with significant control on 5 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 | |
03 May 2018 | AA01 | Current accounting period extended from 31 October 2018 to 5 April 2019 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|