Advanced company searchLink opens in new window

PHOENIX PROPERTIES (NE) LIMITED

Company number 11001328

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-06
  • GBP 840