PHOENIX ENERGY GROUP LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Termination of appointment of Brian Ambrose as a director on 2024-02-12

View Document

20/02/2420 February 2024 Appointment of Mr Stephen Kirkpatrick as a director on 2024-02-13

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/12/231 December 2023 Registration of charge NI0328090003, created on 2023-11-29

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Change of details for Phoenix Distribution Holdings Limited as a person with significant control on 2023-09-26

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Change of name notice

View Document

29/09/2329 September 2023 Termination of appointment of Kailash Chada as a secretary on 2023-09-26

View Document

29/09/2329 September 2023 Appointment of Mr Peter Graeme Markwell as a secretary on 2023-09-26

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Termination of appointment of William Francis Michael Mckinstry as a director on 2023-06-15

View Document

21/06/2321 June 2023 Appointment of Mr Kailash Chada as a director on 2023-06-15

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ALASTAIR JOHN POLLOCK

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR BRIAN AMBROSE

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FRANCIS MICHAEL MC KINSTRY / 31/07/2014

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR WILLIAM FRANCIS MICHAEL MCKINSTRY

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR PETER VINCENT DIXON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR POLLOCK

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN BELL

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 FACILITIES AGREEMENT 21/06/2013

View Document

25/06/1325 June 2013 REDUCE ISSUED CAPITAL 21/06/2013

View Document

25/06/1325 June 2013 SOLVENCY STATEMENT DATED 21/06/13

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 9681891.00

View Document

25/06/1325 June 2013 STATEMENT BY DIRECTORS

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED PETER RITSON

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR DAVID GEORGE RUSSELL

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED RICHARD FULTON

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKINSTRY

View Document

11/03/1011 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ALLOT OR CONVERT SHARES 03/11/2009

View Document

28/11/0928 November 2009 ALTER ARTICLES 03/11/2009

View Document

28/11/0928 November 2009 ARTICLES OF ASSOCIATION

View Document

24/11/0924 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0924 November 2009 ALTER MEM AND ARTS 02/11/2009

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/0922 August 2009 31/12/08 ANNUAL ACCTS

View Document

01/03/091 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

01/03/091 March 2009 01/02/09 ANNUAL RETURN SHUTTLE

View Document

11/11/0811 November 2008 31/12/07 ANNUAL ACCTS

View Document

06/11/086 November 2008 CHANGE OF ARD

View Document

01/10/081 October 2008 UPDATED MEM AND ARTS

View Document

24/09/0824 September 2008 CHNG NAME RES FEE WAIVED

View Document

24/09/0824 September 2008 CERT CHANGE

View Document

28/02/0828 February 2008 CHANGE OF DIRS/SEC

View Document

28/02/0828 February 2008 CHANGE OF DIRS/SEC

View Document

22/02/0822 February 2008 01/02/08 ANNUAL RETURN SHUTTLE

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

02/02/082 February 2008 SPECIAL/EXTRA RESOLUTION

View Document

02/02/082 February 2008 UPDATED MEM AND ARTS

View Document

08/01/088 January 2008 PARS RE MORTAGE

View Document

18/06/0718 June 2007 CERT CHANGE

View Document

18/06/0718 June 2007 CHNG NAME RES FEE WAIVED

View Document

14/02/0714 February 2007 01/02/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

07/03/067 March 2006 31/03/05 ANNUAL ACCTS

View Document

21/02/0621 February 2006 01/02/06 ANNUAL RETURN SHUTTLE

View Document

10/02/0610 February 2006 CHANGE OF DIRS/SEC

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

14/01/0614 January 2006 CHANGE OF DIRS/SEC

View Document

07/03/057 March 2005 01/02/05 ANNUAL RETURN FORM

View Document

02/03/052 March 2005 CHANGE OF ARD

View Document

02/03/052 March 2005 CHANGE OF DIRS/SEC

View Document

02/03/052 March 2005 CHANGE OF DIRS/SEC

View Document

02/03/052 March 2005 CHANGE OF DIRS/SEC

View Document

02/03/052 March 2005 CHANGE OF DIRS/SEC

View Document

02/03/052 March 2005 CHANGE IN SIT REG ADD

View Document

07/11/047 November 2004 31/12/03 ANNUAL ACCTS

View Document

11/03/0411 March 2004 01/02/04 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

07/04/037 April 2003 CHANGE OF DIRS/SEC

View Document

07/04/037 April 2003 CHANGE OF DIRS/SEC

View Document

12/02/0312 February 2003 01/02/03 ANNUAL RETURN SHUTTLE

View Document

18/11/0218 November 2002 CHANGE OF DIRS/SEC

View Document

22/07/0222 July 2002 31/12/01 ANNUAL ACCTS

View Document

21/02/0221 February 2002 01/02/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0216 January 2002 CHANGE IN SIT REG ADD

View Document

10/07/0110 July 2001 31/12/00 ANNUAL ACCTS

View Document

22/02/0122 February 2001 01/02/01 ANNUAL RETURN SHUTTLE

View Document

27/06/0027 June 2000 31/12/99 ANNUAL ACCTS

View Document

27/02/0027 February 2000 01/02/00 ANNUAL RETURN SHUTTLE

View Document

19/08/9919 August 1999 11/08/99 ANNUAL RETURN SHUTTLE

View Document

04/05/994 May 1999 31/12/98 ANNUAL ACCTS

View Document

15/04/9915 April 1999 CHANGE IN SIT REG ADD

View Document

13/04/9913 April 1999 CHANGE OF ARD

View Document

24/03/9924 March 1999 SPECIAL/EXTRA RESOLUTION

View Document

04/09/984 September 1998 11/08/98 ANNUAL RETURN SHUTTLE

View Document

11/08/9711 August 1997 DECLN COMPLNCE REG NEW CO

View Document

11/08/9711 August 1997 PARS RE DIRS/SIT REG OFF

View Document

11/08/9711 August 1997 ARTICLES

View Document

11/08/9711 August 1997 MEMORANDUM

View Document

11/08/9711 August 1997 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