PHOENIX GROUP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on 2025-04-29

View Document

01/10/241 October 2024 Appointment of Mrs Arlene Cairns as a director on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Katherine Louise Jones as a director on 2024-09-30

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Director's details changed for Ms Sara Elizabeth Thompson on 2024-09-02

View Document

15/05/2415 May 2024 Appointment of Mrs Annabel Abell as a director on 2024-05-10

View Document

15/05/2415 May 2024 Termination of appointment of Samantha Rose Buckle as a director on 2024-05-10

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Rakesh Kishore Thakrar as a director on 2023-12-31

View Document

07/12/237 December 2023 Director's details changed for Mrs Samantha Rose Buckle on 2023-07-01

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Appointment of Mrs Samantha Rose Buckle as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Robert Brian Frederick Seaman as a director on 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/05/239 May 2023 Appointment of Ms Sara Elizabeth Thompson as a director on 2023-01-01

View Document

15/02/2315 February 2023 Second filing for the termination of Antonios Kassimiotis as a director

View Document

07/02/237 February 2023 Second filing for the appointment of Katherine Louise Jones as a director

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Change of name notice

View Document

16/01/2316 January 2023 Termination of appointment of William Edward Swift as a director on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Katherine Louise Jones as a director on 2013-01-01

View Document

16/01/2316 January 2023 Appointment of Mr Rakesh Kishore Thakrar as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Antonios Kassimiotis as a director on 2013-01-01

View Document

05/12/225 December 2022 Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on 2022-11-25

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of company's objects

View Document

15/10/2115 October 2021 Termination of appointment of Rakesh Kishore Thakrar as a director on 2021-10-06

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN FREDERICK SEAMAN / 04/12/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PHILIP KENNETH LANE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ROBERT BRIAN FREDERICK SEAMAN

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAWCETT

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED SHAMIRA MOHAMMED

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FAWCETT / 23/07/2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED STEPHEN FAWCETT

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ROFFEY-JONES

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS KASSIMIOTIS / 26/06/2013

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED RAKESH KISHORE THAKRAR

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARCHANT

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 18/10/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED PAUL LEWIS MILES

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ANDREW MOSS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON BERTIE SMITH

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS KASSIMIOTIS / 05/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON ROFFEY-JONES / 05/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BERTIE SMITH / 15/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY MARCHANT / 05/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOSS / 05/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON ROFFEY-JONES / 29/01/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON ROFFEY-JONES / 23/12/2009

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR ALAN GORDON ROFFEY-JONES

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MRS PATRICIA MARY MARCHANT

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR WADHAM DOWNING

View Document

04/06/084 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

22/05/0822 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JOHN SIMON BERTIE SMITH

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JONATHAN STEPHEN MOSS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ANTONIOS KASSIMIOTIS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN MEEHAN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NEWMAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BIGGS

View Document

06/05/086 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 COMPANY NAME CHANGED RESOLUTION MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EATON / 10/03/2008

View Document

10/07/0710 July 2007 £ NC 21000000/100000000 26

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 26/06/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 S366A DISP HOLDING AGM 08/03/06

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

03/01/063 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/063 January 2006 £ NC 10000000/21000000 20/

View Document

18/10/0518 October 2005 AUDITOR'S RESIGNATION

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/056 September 2005 COMPANY NAME CHANGED BRITANNIC MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 06/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 £ NC 100/10000000 01/

View Document

07/08/027 August 2002 S80A AUTH TO ALLOT SEC 01/08/02

View Document

07/08/027 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 COMPANY NAME CHANGED PAMPASBUSH LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company