- Company Overview for PHOENIX RESOURCE MANAGEMENT LTD (SC318734)
- Filing history for PHOENIX RESOURCE MANAGEMENT LTD (SC318734)
- People for PHOENIX RESOURCE MANAGEMENT LTD (SC318734)
- More for PHOENIX RESOURCE MANAGEMENT LTD (SC318734)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
21 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from Fircroft the Glebe Killin FK21 8TJ Scotland to Fircroft 8 the Glebe Killin FK21 8TJ on 20 March 2019 | |
11 Nov 2018 | AD01 | Registered office address changed from 9 George Street Doune FK16 6BZ Scotland to Fircroft the Glebe Killin FK21 8TJ on 11 November 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Julia Isabella Cameron Forster as a secretary on 6 September 2017 | |
06 Sep 2017 | AP03 | Appointment of Miss Sophie Isabella Forster as a secretary on 6 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 5 Castle Grove Callander Stirling FK17 8AZ to 9 George Street Doune FK16 6BZ on 6 September 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Alaa Jaafar Jawad as a director on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Alaa Jaafar Jawad as a director on 29 April 2016 |