PHOENIX ER2 LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Craig Anthony Baker as a director on 2024-04-28

View Document

11/04/2411 April 2024 Appointment of Dr Andrew John Fenlon as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Reto Angliker as a director on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Rizwan Sheriff as a director on 2024-04-08

View Document

09/04/249 April 2024 Appointment of Mr Justin John Grainger as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Peter Kane Mayes as a director on 2024-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

31/10/2331 October 2023 Cessation of Phoenix Life Assurance Limited as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Notification of Phoenix Life Limited as a person with significant control on 2023-10-27

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/01/2316 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Registration of charge 101965790002, created on 2021-11-10

View Document

16/11/2116 November 2021 Registration of charge 101965790001, created on 2021-11-10

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 18/04/2018

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR RIZWAN SHERIFF

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/04/173 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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