PHOENIX SCP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

10/07/2410 July 2024 Appointment of Mrs Arlene Cairns as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Katherine Louise Jones as a director on 2024-07-04

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Appointment of Ms Elizabeth Anne Fleming as a director on 2022-06-21

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/11/228 November 2022 Appointment of Katherine Louise Jones as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Rakesh Kishore Thakrar as a director on 2022-11-01

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Samuel James Perowne as a director on 2022-03-30

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES PEROWNE / 31/03/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES PEROWNE / 01/06/2016

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1515 December 2015 REDUCE ISSUED CAPITAL 14/12/2015

View Document

15/12/1515 December 2015 STATEMENT BY DIRECTORS

View Document

15/12/1515 December 2015 SOLVENCY STATEMENT DATED 14/12/15

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED RAKESH KISHORE THAKRAR

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JAMES MCCONVILLE

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR PAUL LEWIS MILES

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED DAVID LOUIS RICHARDSON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK

View Document

09/03/109 March 2010 DIRECTOR APPOINTED ANDREW MOSS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN MAXWELL

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED SCOTPROV LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED HELEN MARY MAXWELL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN MAIDENS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

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 DIRECTOR APPOINTED JOHN SIMON BERTIE SMITH

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN STEWART

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006

View Document

18/09/0618 September 2006 AUDITOR'S RESIGNATION

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENTS PLACE, LONDON NW1 3AN

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 S80A AUTH TO ALLOT SEC 10/04/01

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: ABBEY NATIONAL HOUSE, 215-299 BAKER STREET, LONDON, NW1 6XL

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: HACKWOOD SECRETARIES LIMITED, 1 SILK STREET, LONDON, EC2Y 8HQ

View Document

17/07/0117 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0110 July 2001 £ NC 100/150000100 24

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 24/04/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 COMPANY NAME CHANGED SCOTTISH PROVIDENT LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

21/07/0021 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED HACKREMCO (NO.1680) LIMITED CERTIFICATE ISSUED ON 11/07/00

View Document

13/06/0013 June 2000 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