PHOENIX PROPERTY SERVICES LIMITED

Company Documents

DateDescription
04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TALBOT KNIGHT / 13/06/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TALBOT KNIGHT / 14/08/2013

View Document

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

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KNIGHT / 01/12/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 6 CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7UD

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 6 CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7UD

View Document

01/05/981 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED

View Document

08/08/948 August 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 2 EAST STREET BROMLEY KENT BR1 1QX

View Document

05/07/925 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/07/925 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/07/925 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/08/9120 August 1991 FIRST GAZETTE

View Document

16/08/9116 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 1 LLOYDS PLACE BLACKHEATH LONDON SE3 OQE

View Document

28/11/8928 November 1989 EXEMPTION FROM APPOINTING AUDITORS 31/10/89

View Document

28/11/8928 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: 22 TUDOR STREET LONDON EC4Y OJJ

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED DATAINSTANT LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 118 CHANCERY LANE LONDON WC2A 1PP

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/05/8811 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8811 May 1988 ALTER MEM AND ARTS 260488

View Document

22/04/8822 April 1988 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