PHOENIX INVESTMENT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-11-01 with no updates

View Document

14/10/2514 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Change of details for Mr Peter William Banks as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Notification of Heidemarie Banks as a person with significant control on 2025-02-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/11/242 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Peter William Banks on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mrs Heidemarie Banks on 2024-10-10

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/10/2323 October 2023 Satisfaction of charge 078299360002 in full

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/10/2230 October 2022 Registered office address changed from 12 Brodrick Road London SW17 7DZ to 15 Chester Road London SW19 4TS on 2022-10-30

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MR PETER WILLIAM BANKS

View Document

21/10/1921 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078299360002

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS HEIDEMARIE BANKS

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/10/1616 October 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

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

11/10/1411 October 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

26/11/1326 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

23/07/1323 July 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

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1213 February 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, DIRECTOR HEIDEMARIE BANKS

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BANKS / 24/11/2011

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BANKS / 24/11/2011

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI BANKS / 24/11/2011

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BANKS / 24/11/2011

View Document

01/11/111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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