PHOENIX AGRONOMY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/01/236 January 2023 Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

21/02/2221 February 2022 Director's details changed for Mrs Diana Caroline Macduff on 2022-02-21

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARK AITCHISON / 26/03/2019

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARK AITCHISON / 27/11/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED DIANA CAROLINE MACDUFF

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN SCHOFIELD / 13/01/2016

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT 50/51 RUSSELL SQUARE LONDON WC1B 4JA

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT WESTON CENTRE, 10 GROSVENOR STREET LONDON W1Y 4QY UNITED KINGDOM

View Document

30/12/1530 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH MARK AITCHISON / 06/12/2013

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK AITCHISON / 05/09/2012

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT 3RD FLOOR, 50/51 RUSSELL SQUARE LONDON WC1B 4JA UNITED KINGDOM

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT GROUND FLOOR 50/51 RUSSELL SQUARE LONDON WC1B 4JA UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL POWER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL FOSTER

View Document

05/09/115 September 2011 DIRECTOR APPOINTED KENNETH MARK AITCHISON

View Document

05/09/115 September 2011 DIRECTOR APPOINTED STEPHEN WOOLDRIDGE

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNFORD

View Document

05/09/115 September 2011 SECRETARY APPOINTED ROSALYN SCHOFIELD

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM THE STABLES WIGHILL PARK TADCASTER NORTH YORKSHIRE LS24 8BN

View Document

12/07/1112 July 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JONATHAN FOSTER / 01/07/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN FOSTER / 01/07/2010

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 19/12/09 FULL LIST AMEND

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DUNFORD / 19/12/2009

View Document

22/03/1022 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY POWER / 19/12/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN FOSTER / 19/12/2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR CHARLES ROBERT DUNFORD

View Document

06/02/106 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/02/106 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/106 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 19/12/08 FULL LIST AMEND

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/0819 December 2008 ALTER ARTICLES 15/12/2008

View Document

19/12/0819 December 2008 ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: ANDREW M JACKSON PO BOX 47,ESSEX HOUSE MANOR STREET. HULL. HU1 1XH.

View Document

04/03/964 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information