CLAYMORE PHOENIX LIMITED
Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-05 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
12/03/2412 March 2024 | Termination of appointment of Zayne Emma Phoenix Macleod as a director on 2024-02-05 |
12/03/2412 March 2024 | Termination of appointment of Conrad Neil Phoenix as a director on 2024-02-05 |
12/03/2412 March 2024 | Termination of appointment of Tamzin Clare Phoenix Eyre as a director on 2024-02-05 |
12/03/2412 March 2024 | Cessation of Tamzin Clare Phoenix Eyre as a person with significant control on 2024-02-05 |
12/03/2412 March 2024 | Cessation of Conrad Neil Phoenix as a person with significant control on 2024-02-05 |
12/03/2412 March 2024 | Cessation of Zayne Emma Phoenix Macleod as a person with significant control on 2024-02-05 |
11/03/2411 March 2024 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11 |
25/10/2325 October 2023 | Change of share class name or designation |
11/10/2311 October 2023 | Change of details for Claymore Asset Management Limited as a person with significant control on 2022-12-17 |
11/10/2311 October 2023 | Notification of Churton Estates Limited as a person with significant control on 2023-03-31 |
11/10/2311 October 2023 | Cessation of Claymore Asset Management Limited as a person with significant control on 2023-03-31 |
11/10/2311 October 2023 | Notification of Antingham Estates Limited as a person with significant control on 2023-03-31 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
21/05/2321 May 2023 | Confirmation statement made on 2023-03-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Director's details changed for Mr Duncan Anthony O'neill on 2022-02-07 |
13/01/2213 January 2022 | Director's details changed for Mr Duncan Anthony O'neill on 2022-01-13 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CESSATION OF CLAYMORE GROUP LLP AS A PSC |
16/12/2016 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAYMORE ASSET MANAGEMENT LIMITED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | COMPANY NAME CHANGED CLAYMORE SECURITIES LIMITED CERTIFICATE ISSUED ON 16/07/13 |
16/07/1316 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/03/137 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
10/11/1210 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | DIRECTOR APPOINTED MRS TAMZIN CLARE PHOENIX EYRE |
31/10/1231 October 2012 | 31/10/12 STATEMENT OF CAPITAL GBP 100 |
31/10/1231 October 2012 | DIRECTOR APPOINTED MRS ZAYNE EMMA PHOENIX MACLEOD |
31/10/1231 October 2012 | DIRECTOR APPOINTED MR CONRAD NEIL PHOENIX |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
14/03/1214 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY O`NEILL / 07/03/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES COLE / 07/03/2012 |
01/12/111 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/04/116 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
12/11/1012 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCAUSLAND |
15/09/1015 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3TA |
12/05/1012 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES COLE / 06/05/2010 |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 20A MARKET SQUARE STONY STRATFORD MILTON KEYNES BUCKS MK11 1BE ENGLAND |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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