PHOEBE PROPERTIES LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH BROHOON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CARLEY

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MS JOAN DILLON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JOSEPH BROHOON

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/11/103 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CARLEY / 31/10/2009

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CARLEY / 01/07/2007

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM 228 UPPER RICHMOND ROAD LONDON SW15 6TG

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 228 UPPER RICHMOND ROAD LONDON SW15

View Document

11/11/0511 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 3 BRIDGEGATE HOUSE 116-118 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 90 CANTERBURY ROAD LYDDEN DOVER KENT CT15 7ET

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: G OFFICE CHANGED 24/07/03 3 CLOTH STREET LONDON EC1A 7NP

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 COMPANY NAME CHANGED MIDLEX ONE HUNDRED AND TWENTY LI MITED CERTIFICATE ISSUED ON 02/11/01

View Document

22/10/0122 October 2001 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