PHOENIX INVESTMENT MANAGEMENT LTD

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Satisfaction of charge 046426680005 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 1 in full

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Termination of appointment of Daniel David Brown as a director on 2023-11-30

View Document

04/01/244 January 2024 Termination of appointment of Matthew Brown as a director on 2023-11-30

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Declaration of solvency

View Document

13/12/2313 December 2023 Registered office address changed from Unit 17C Astley Way Ind Est Astley Lane Swillington Leeds West Yorkshire LS26 8XT to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-12-13

View Document

07/12/237 December 2023 Satisfaction of charge 3 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-11-30

View Document

16/10/2316 October 2023 Satisfaction of charge 2 in full

View Document

09/10/239 October 2023 Change of details for Mr Daniel David Brown as a person with significant control on 2023-07-01

View Document

09/10/239 October 2023 Director's details changed for Mr Daniel David Brown on 2023-07-01

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2014-12-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/04/2121 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046426680006

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046426680005

View Document

02/04/202 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL DAVID BROWN / 02/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BROWN / 02/01/2020

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046426680004

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL DAVID BROWN / 12/03/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BROWN / 12/03/2019

View Document

20/03/1920 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL DAVID BROWN / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BROWN / 08/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROWN / 03/09/2017

View Document

10/03/1810 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW BROWN / 03/09/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/04/174 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 20/02/14 STATEMENT OF CAPITAL GBP 205010

View Document

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

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROWN / 17/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 21/01/12 NO CHANGES

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HALL

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BROWN / 10/01/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROWN / 01/04/2006

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: OVAL HOUSE 1A OULTON LANE LEEDS WEST YORKSHIRE LS26 0EL

View Document

21/01/0321 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SEAN LEGG LTD


  • 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