PHOENIX SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mrs Joanne Snook-Haldane as a secretary on 2025-04-21

View Document

15/05/2515 May 2025 Registered office address changed from Delta 606 Welton Road Swindon SN5 7XF England to 45 Duke Street Trowbridge BA14 8EA on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Home from Home as a secretary on 2025-04-21

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Appointment of Mr Mark Edward Pincott as a director on 2023-11-01

View Document

25/10/2325 October 2023 Appointment of Home from Home as a secretary on 2023-09-12

View Document

25/10/2325 October 2023 Termination of appointment of Cherry Jones as a director on 2023-09-12

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Miss Sarah Margharita Lock as a director on 2023-07-06

View Document

04/07/234 July 2023 Termination of appointment of Steven Russell Criddle as a director on 2023-06-24

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 ADOPT ARTICLES 28/04/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O SLCA CHANTRY OFFICE 99A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HD

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS CHERRY JONES

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICOL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MS KERRY JEAN PYCROFT

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR STEVEN RUSSELL CRIDDLE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNETT

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MARTIN JAMES ROBERTSON BARNETT

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK COLES

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/04/1417 April 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

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/06/138 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DEREK WILLIAM ALFRED COLES

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/06/1210 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, PHOENIX SQUARE MANAGEMENT CO LTD, C/O CHARLTON BAKER 1 FORDBROOK, HOUSE FORDBROOK BUSINESS CENTRE, PEWSEY WILTSHIRE, SN9 5NU

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID NICOL / 22/05/2010

View Document

02/06/102 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BROOKE / 22/05/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP DODSON

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR DEREK COLES

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR JOHN PETER BROOKE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: SLCA, CHANTRY OFFICE, 99A HIGH STREET, MARLBOROUGH, WILTSHIRE SN8 1HD

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 99A SLCA CHANTRY OFFICE, HIGH, STREET, MARLBOROUGH, WILTSHIRE, SN8 1HD

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: SIMON DAY AND CO ACCOUNTANTS, UNIT 2 UFFCOTT FARM UFFCOTT, SWINDON, WILTSHIRE SN4 9NB

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 3 PHOENIX HOUSE, PHOENIX SQUARE, PEWSEY WILTSHIRE SN9 5DN

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 3 PHOENIX HOUSE, PHOENIX SQUARE, PEWSEY, WILTSHIRE SN9 5DN

View Document

21/06/0421 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: JOLLY PROPERTY SERVICES, 4 NORTH ROAD, WILTON, WILTSHIRE SP2 0HE

View Document

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

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information