Advanced company searchLink opens in new window

PHOENIX ENERGY GROUP LTD

Company number NI032809

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)
12 Feb 2018 AP01 Appointment of Mr Jeremy Brice Bending as a director on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Peter Julian Ritson as a director on 12 February 2018
07 Feb 2018 AP03 Appointment of Mr Kailash Chada as a secretary on 6 February 2018
07 Feb 2018 TM02 Termination of appointment of William Francis Michael Mc Kinstry as a secretary on 6 February 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
11 Jul 2017 MR01 Registration of charge NI0328090002, created on 10 July 2017
04 Jul 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 TM01 Termination of appointment of David George Russell as a director on 12 June 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Alastair John Pollock as a director on 31 December 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,681,891
21 Dec 2015 CH01 Director's details changed for Mr Peter Julian Ritson on 21 December 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 TM01 Termination of appointment of Richard Fulton as a director on 14 February 2015
16 Feb 2015 AP01 Appointment of Mr Alastair John Pollock as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr Brian Ambrose as a director on 13 February 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 9,681,891
09 Jan 2015 TM01 Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014
31 Jul 2014 CH03 Secretary's details changed for William Francis Michael Mc Kinstry on 31 July 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 9,681,891
31 Dec 2013 TM01 Termination of appointment of Ivan Bell as a director
31 Dec 2013 TM01 Termination of appointment of Alastair Pollock as a director
31 Dec 2013 AP01 Appointment of Mr William Francis Michael Mckinstry as a director