PHOENIX NURSERY GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2025-03-30 |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with updates |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-30 |
06/06/246 June 2024 | Registered office address changed from Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to 1 Cross Street Birkenhead CH41 5EP on 2024-06-06 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/03/2330 March 2023 | Registered office address changed from Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 2023-03-30 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/02/231 February 2023 | Notification of Ian James Craggs as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Amanda Craggs as a director on 2023-02-01 |
01/02/231 February 2023 | Cessation of Amanda Craggs as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Appointment of Mr Ian James Craggs as a director on 2023-02-01 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
13/12/2213 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 4 QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 2FE ENGLAND |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM SUITE 85 CASSIDY HOUSE STATION ROAD CHESTER CH1 3DW UNITED KINGDOM |
02/12/202 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA MARGARET ROGERS / 02/12/2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA MARGARET WILLIAMS / 05/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS AMANDA CRAGGS |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 77 HALES ROAD CHELTENHAM GL52 6SR ENGLAND |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JAYNE CRAGGS / 07/11/2019 |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MS AMANDA JAYNE CRAGGS / 07/11/2019 |
29/10/1929 October 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM FIRST FLOOR, KALGARTH LODGE 447A MANCHESTER ROAD PADDINGTON WARRINGTON CHESHIRE WA1 3TZ UNITED KINGDOM |
24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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