PHOENIX CONFIGURATION MANAGEMENT LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

18/05/2018 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CURREXT FROM 31/10/2019 TO 30/04/2020

View Document

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE BLAND / 28/02/2018

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JAMES BLAND / 22/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 16 YARDLEY ROAD OLNEY MK46 5DX UNITED KINGDOM

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JAMES BLAND / 22/01/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JAMES BLAND / 18/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE LARGE / 28/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JAMES BLAND / 06/03/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 105 WHARF ROAD HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BH

View Document

01/12/161 December 2016 SECRETARY APPOINTED MISS STEPHANIE JANE LARGE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROL BETTLES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HELEN BETTLES / 23/03/2016

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HELEN LEESON / 26/01/2016

View Document

06/11/156 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JAMES BLAND / 30/04/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 9 ST JOHNS PLACE CORBY NORTHAMPTONSHIRE NN17 1UF ENGLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 8 CLARENCE COURT RUSHDEN NORTHAMPTONSHIRE NN10 9HN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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