PHOENIX PROPERTY AND CONSTRUCTION LTD.

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Esther Ruth Hall as a director on 2025-03-28

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-04-30

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Termination of appointment of Leon Tommy Gormley as a director on 2024-11-20

View Document

29/11/2429 November 2024 Cessation of Leon Tommy Gormley as a person with significant control on 2024-11-21

View Document

23/08/2423 August 2024 Termination of appointment of James Richard Stevenson as a director on 2024-08-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/02/2423 February 2024 Notification of Leon Gormley as a person with significant control on 2023-12-07

View Document

23/02/2423 February 2024 Cessation of Joshua Steven Ward as a person with significant control on 2023-09-02

View Document

16/02/2416 February 2024 Director's details changed for Mr Joe Michael Musgrove on 2024-02-16

View Document

07/12/237 December 2023 Registered office address changed from Amberley Main Street Morton Southwell NG25 0UT England to 28 High Street 28 High Street Arnold Nottingham NG5 7DZ on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 28 High Street 28 High Street Arnold Nottingham NG5 7DZ England to 28 High Street Arnold Nottingham NG5 7DZ on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Leon Gormley as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Miss Esther Ruth Hall as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr James Richard Stevenson as a director on 2023-12-07

View Document

10/11/2310 November 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Registered office address changed from 550 Valley Road Nottingham NG5 1JJ England to Amberley Main Street Morton Southwell NG25 0UT on 2023-10-10

View Document

12/09/2312 September 2023 Termination of appointment of Joshua Steven Ward as a director on 2023-09-02

View Document

11/05/2311 May 2023 Change of details for Mr Joseph Michael Musgrove as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Joseph Michael Musgrove on 2023-05-11

View Document

13/04/2313 April 2023 Incorporation

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