PHOEBE PROPERTY 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/12/1721 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CALEB BAILEY

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O ASHDEN ACCOUNTANTS OFFICE F BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTFORDSHIRE SG6 2HB

View Document

17/06/1717 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090498200001

View Document

17/06/1717 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090498200002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE SG1 3EA UNITED KINGDOM

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALEB BAILEY / 01/05/2015

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CALEB BAILEY / 01/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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