PHOENIX FINDHORN C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/01/256 January 2025 Appointment of Ms Christine Lines as a director on 2025-01-03

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Termination of appointment of Nicholas Anthony Hollins as a director on 2024-08-19

View Document

12/02/2412 February 2024 Termination of appointment of Mark Rowatt Anderson as a director on 2024-01-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Nicholas Anthony Hollins as a director on 2023-12-20

View Document

30/11/2330 November 2023 Appointment of Mr Fasil Bogale as a director on 2023-11-20

View Document

06/11/236 November 2023 Termination of appointment of Lee Martin Kelly as a director on 2023-11-03

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Appointment of Mr James Baxter as a director on 2023-10-13

View Document

06/03/236 March 2023 Appointment of Mrs Lesley Proctor as a director on 2023-02-22

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of John Chorlton Lowe as a director on 2022-11-03

View Document

25/10/2225 October 2022 Termination of appointment of David Andrew Hammond as a director on 2022-10-24

View Document

26/09/2226 September 2022 Appointment of Mr Lee Martin Kelly as a director on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Dræyk Van Der Horn as a director on 2022-09-23

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 156 THE PARK 156 THE PARK FINDHORN FORRES MORAY IV36 3TZ SCOTLAND

View Document

27/10/1727 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM THE FINDHORN FOUNDATION THE PARK, FINDHORN FORRES MORAYSHIRE IV36 3TZ

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER-RANDELL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS CARIN INGRID ELISABETH SCHWARTZ

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLLIN CHAMBERLAIN

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE MEAD / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHORLTON LOWE / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTIN MILLER-RANDELL / 16/06/2016

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED PHOENIX COMMUNITY STORES LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

27/04/1627 April 2016 CHANGE OF NAME 05/04/2016

View Document

27/04/1627 April 2016 CONVERSION TO A CIC

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR DAVID ANDREW HAMMOND

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 ADOPT ARTICLES 24/01/2013

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROWATT ANDERSON / 17/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWE / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED JOHN LOWE

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN HALL / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWIN MEAD / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLIN PAUL CHAMBERLAIN / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTIN MILLER-RANDELL / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOLKARD ELLIOTT / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE MEAD / 08/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MARK ROWATT ANDERSON

View Document

28/01/1028 January 2010 ADOPT ARTICLES 22/01/2010

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY COLWILL

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY APPOINTED PAUL MILLER-RANDELL

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOYLE

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JANET BOULTBEE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED LISA JANE MEAD LOGGED FORM

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED COLLIN PAUL CHAMBERLAIN

View Document

17/10/0817 October 2008 ALTER ARTICLES 23/09/2008

View Document

17/10/0817 October 2008 ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR PAUL FOLKARD ELLIOTT

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MUNRO

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA JOHNSON

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DR DAVID EDWIN MEAD

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/01/0522 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 DEC MORT/CHARGE *****

View Document

22/11/0322 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/10/0311 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 PARTIC OF MORT/CHARGE *****

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 £ NC 450005/750005 19/06/01

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 19/06/01

View Document

03/07/013 July 2001 INCREASE SHARES 19/06/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 £ IC 40005/39488 30/04/01 £ SR [email protected]=517

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 MEMO OF CONTRACT 27/02/01

View Document

27/03/0127 March 2001 PROPOSED CONTRACTS 27/02/01

View Document

27/03/0127 March 2001 £ NC 100000/450005 27/02/01

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 27/02/01

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTIC OF MORT/CHARGE *****

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/9523 January 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


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