PHOENIX TRAINING & DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
24/06/1424 June 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM UNIT 27 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL ENGLAND |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JANICE PALLAS |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JANICE PALLAS |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM PHOENIX HOUSE 174 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2TE |
11/04/1311 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANNE PALLAS / 18/03/2011 |
18/03/1118 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER HELLENS |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/08 FROM: MR G P DAVISON - CO SECRETARY 121 HIGHBURN STONELAW GRANGE CRAMLINGTON NORTHUMBERLAND NE23 6BB UNITED KINGDOM |
18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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