PHOENIX PROPERTY AND LAND SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mr James Harris Atherton on 2023-12-12

View Document

16/12/2416 December 2024 Director's details changed for Mr John Stephen Atherton on 2024-12-11

View Document

16/12/2416 December 2024 Change of details for Mr James Harris Atherton as a person with significant control on 2023-12-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Registered office address changed from 11 Hayhurst Road Whalley Clitheroe BB7 9RL England to 4a Wiswell Lane Whalley Clitheroe BB7 9AF on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr John Stephen Atherton as a director on 2022-02-23

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ATHERTON / 31/07/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ATHERTON / 31/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 4A WISWELL LANE WHALLEY LANCASHIRE BB7 9AF ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/09/1810 September 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 5 HARWOOD LANE GREAT HARWOOD BLACKBURN BB6 7SN

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES HARRIS ATHERTON

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARRIS ATHERTON

View Document

05/04/185 April 2018 CESSATION OF JONATHAN PAUL ANTHONY ANWYL AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANWYL

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ANTHONY ANWYL / 06/04/2016

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ATHERTON / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ANTHONY DAVID ANWYL / 27/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WEATHERBURN

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL ANTHONY DAVID ANWYL / 09/12/2015

View Document

09/12/159 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information