PHOENIX PROPERTY MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/2016 April 2020 APPLICATION FOR STRIKING-OFF

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 SAIL ADDRESS CHANGED FROM: SUITE 1 PARADISE HOUSE 35 PARADISE STREET SHEFFIELD S3 8PZ ENGLAND

View Document

14/05/1914 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 90 MIDDLEWOOD ROAD SHEFFIELD S6 4HA UNITED KINGDOM

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

02/07/182 July 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JOHN MORFITT

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PAUL BATTY

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY STAVELEY

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 51 PORTLAND SQUARE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1AZ

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORFITT SMITH LIMITED

View Document

08/05/188 May 2018 CESSATION OF PHILIP ANTHONY STAVELEY AS A PSC

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY STAVELEY / 01/01/2015

View Document

04/01/154 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 SAIL ADDRESS CHANGED FROM: C/O PHOENIX PMS GLOBE 2 BUSINESS CENTRE 128 MALTRAVERS ROAD SHEFFIELD S2 5AZ ENGLAND

View Document

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 SAIL ADDRESS CHANGED FROM: C/O PHOENIX PMS 409 GLOBE II BUSINESS CENTRE 128 MALTRAVERS ROAD SHEFFIELD S2 5AZ ENGLAND

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP ANTHONY STAVELEY

View Document

23/12/1123 December 2011 SAIL ADDRESS CREATED

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

13/12/1013 December 2010 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