PHOENIX DEVELOPMENTS (ALDEHURST) LIMITED

Company Documents

DateDescription
07/06/127 June 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE JANETTE COLLINS / 31/08/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/08/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: WILLOW COTTAGE 19 SAXMUNDHAM ROAD ALDERBURGH SUFFOLK IP15 5JA

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/94

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/10/8917 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8813 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 NC INC ALREADY ADJUSTED

View Document

10/05/8810 May 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/03/88

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/875 March 1987 CERTIFICATE OF INCORPORATION

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