- Company Overview for PHENOMENAL PROPERTIES LIMITED (12097592)
- Filing history for PHENOMENAL PROPERTIES LIMITED (12097592)
- People for PHENOMENAL PROPERTIES LIMITED (12097592)
- More for PHENOMENAL PROPERTIES LIMITED (12097592)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF United Kingdom to 320 London Road Hazel Grove Stockport SK7 4RF on 1 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Jul 2019 | PSC01 | Notification of Sally Louise Jones as a person with significant control on 22 July 2019 | |
24 Jul 2019 | PSC01 | Notification of Christopher Brydon Jones as a person with significant control on 22 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mrs Sally Louise Jones as a director on 22 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Christopher Brydon Jones as a director on 22 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Michael Duke as a director on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 24 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 24 July 2019 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|