PHOENIX RESOURCE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM FIRCROFT THE GLEBE KILLIN FK21 8TJ SCOTLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 9 GEORGE STREET DOUNE FK16 6BZ SCOTLAND

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY JULIA FORSTER

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 5 CASTLE GROVE CALLANDER STIRLING FK17 8AZ

View Document

06/09/176 September 2017 SECRETARY APPOINTED MISS SOPHIE ISABELLA FORSTER

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAA JAWAD

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ALAA JAAFAR JAWAD

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/07/1422 July 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

25/03/1425 March 2014 Annual return made up to 16 March 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

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW FOSTER

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA FORSTER

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR ANDREW FORSTER

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ISABELLA CAMERON FORSTER / 02/04/2012

View Document

02/04/122 April 2012 SECRETARY APPOINTED MRS JULIA ISABELLA CAMERON FORSTER

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FOSTER / 02/04/2012

View Document

02/04/122 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ISABELLA CAMERON FORSTER / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 SECRETARY APPOINTED ANDREW FOSTER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY ELLA CLELLAND

View Document

24/10/0824 October 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information