FEENIX DEVELOPMENTS LTD

Company Documents

DateDescription
04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM
6 PHOENIX COURT
STAR STREET
WARE
HERTS
ENGLAND

View Document

11/12/1311 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/12/1311 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
PHOENIX WORKS 49-51 STAR STREET
WARE
HERTS
SG12 7AQ
UNITED KINGDOM

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GEORGE PETHERWICK / 25/09/2013

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY GEORGE PETHERWICK / 25/09/2013

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW ENGLAND

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY GEORGE PETHERWICK / 28/02/2011

View Document

01/04/111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY GEORGE PETHERWICK / 01/10/2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM PHOENIX WORKS 49-51 STAR STREET WARE HERTS SG12 7AQ UNITED KINGDOM

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 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