BIRMINGHAM PHOENIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Registered office address changed from Lords Cricket Ground St. Johns Wood London NW8 8QZ to County Ground Edgbaston Road Birmingham B5 7QU on 2025-09-09 |
| 28/07/2528 July 2025 | Notification of The Warwickshire County Cricket Club Limited as a person with significant control on 2025-07-15 |
| 24/07/2524 July 2025 | Resolutions |
| 24/07/2524 July 2025 | Full accounts made up to 2025-01-31 |
| 24/07/2524 July 2025 | Memorandum and Articles of Association |
| 21/07/2521 July 2025 | Cessation of England and Wales Cricket Board Limited as a person with significant control on 2025-07-15 |
| 17/07/2517 July 2025 | Director's details changed for Mr Craig Richard Flindall on 2025-07-15 |
| 16/07/2516 July 2025 | Director's details changed for Mr Adam Lowe on 2025-07-15 |
| 16/07/2516 July 2025 | Appointment of Thomas Wagner as a director on 2025-07-15 |
| 16/07/2516 July 2025 | Appointment of Kyle Kneisly as a director on 2025-07-15 |
| 16/07/2516 July 2025 | Director's details changed for Mr Mark Mccafferty on 2025-07-15 |
| 16/07/2516 July 2025 | Appointment of Andrew Shannahan as a director on 2025-07-15 |
| 15/07/2515 July 2025 | Appointment of Mr Craig Richard Flindall as a director on 2025-07-15 |
| 15/07/2515 July 2025 | Appointment of Mr Adam Lowe as a director on 2025-07-15 |
| 14/07/2514 July 2025 | Sub-division of shares on 2025-07-02 |
| 14/07/2514 July 2025 | Resolutions |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 29/04/2529 April 2025 | Termination of appointment of David William Gordon Baker as a director on 2025-03-13 |
| 29/04/2529 April 2025 | Appointment of Mr Mark Mccafferty as a director on 2025-03-13 |
| 31/08/2431 August 2024 | Full accounts made up to 2024-01-31 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 01/08/231 August 2023 | Full accounts made up to 2023-01-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 23/11/2123 November 2021 | Full accounts made up to 2021-01-31 |
| 19/02/2119 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 642A KINGS ROAD LONDON SW6 2DU |
| 09/03/209 March 2020 | Registered office address changed from , 642a Kings Road, London, SW6 2DU to Lords Cricket Ground St. Johns Wood London NW8 8QZ on 2020-03-09 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/11/1918 November 2019 | CURRSHO FROM 31/05/2020 TO 31/01/2020 |
| 25/10/1925 October 2019 | COMPANY NAME CHANGED TEAMCO A LIMITED CERTIFICATE ISSUED ON 25/10/19 |
| 05/06/195 June 2019 | Registered office address changed from , Lords Ground St. Johns Wood, London, NW8 8QZ, England to Lords Cricket Ground St. Johns Wood London NW8 8QZ on 2019-06-05 |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM LORDS GROUND ST. JOHNS WOOD LONDON NW8 8QZ ENGLAND |
| 10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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