PHOENIX PROPERTY MANAGEMENT (JMP) LTD

Company Documents

DateDescription
11/07/1711 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/168 October 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1614 September 2016 APPLICATION FOR STRIKING-OFF

View Document

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1630 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
KINGSWOOD HOUSE 80 RICHARDSHAW LANE
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6BN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 SAIL ADDRESS CREATED

View Document

13/03/1213 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM

View Document

13/03/1213 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CHANGED FROM: 5 WRENS CLOSE NANTWICH CHESHIRE CH5 7SH ENGLAND

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CLAPHAM

View Document

14/03/1114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAPHAM

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRENTICE / 10/03/2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAPHAM

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CLAPHAM

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/105 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRENTICE / 05/03/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: LEIGH HOUSE VARLEY STREET PUDSEY LEEDS W.YORKS LS28 6AN UK

View Document

17/03/0917 March 2009 DIRECTOR'S PARTICULARS MATTHEW PRENTICE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED MARK JOHNSON

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR MATTHEW ALEXANDER PRENTICE

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: 15 MARLBOROUGH ROAD, IDLE BRADFORD W.YORKS BD10 9SY

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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