PHOENIX NATURAL GAS PP FINANCE PLC

Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

18/07/2418 July 2024 Termination of appointment of Mark John Horsley as a director on 2024-07-18

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Mr Andrew John Hunter as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Omar Abbas Rahman as a director on 2024-04-26

View Document

29/04/2429 April 2024 Appointment of Mr Mark John Horsley as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Anne-Noelle Noelle Le Gal as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Rajiv Khakhar as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Karan Kapoor as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Philip Bernard Holder as a director on 2024-04-26

View Document

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

View Document

05/12/235 December 2023 Registration of charge 106365610002, created on 2023-11-29

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

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

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

29/09/2329 September 2023 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 2023-09-29

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Rajiv Khakhar on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Jonathan David Martindale on 2023-06-15

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 Jonathan David Martindale as a director on 2023-06-15

View Document

18/04/2318 April 2023 Appointment of Mr Omar Abbas Rahman as a director on 2023-04-15

View Document

18/04/2318 April 2023 Termination of appointment of Valeria Rosati as a director on 2023-04-15

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

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MS RACHEL AMELIA OCKELFORD DREW

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR PHILIP BERNARD HOLDER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAMERON PRICE

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/03/1813 March 2018 SECRETARY APPOINTED KAILASH CHADA

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED KAILASH CHADA

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106365610001

View Document

24/02/1724 February 2017 COMMENCE BUSINESS AND BORROW

View Document

24/02/1724 February 2017 APPLICATION COMMENCE BUSINESS

View Document

23/02/1723 February 2017 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