PHOENIX ESTATES PROPERTY SERVICES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

17/06/2517 June 2025 Elect to keep the directors' residential address register information on the public register

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 12141967 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-08-24

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-22 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Registered office address changed from 190a West Hendon Broadway West Hendon Broadway London NW9 7EE England to 122 Walm Lane London NW2 4RT on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr William Souza on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Appointment of Mr William Souza as a director on 2021-06-20

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 CESSATION OF ALINE CAMARGO AS A PSC

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALINE CAMARGO

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FERREIRA DE SOUZA

View Document

15/10/2015 October 2020 CESSATION OF WILLIAM SOUZA AS A PSC

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MRS ALINE CAMARGO

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERREIRA DE SOUZA

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SOUZA

View Document

09/09/209 September 2020 CESSATION OF WILLIAM FERREIRA DE SOUZA AS A PSC

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALINE CAMARGO

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

23/02/2023 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FERREIRA DE SOUZA

View Document

23/02/2023 February 2020 Registered office address changed from , 56 Winchester Ave 3 Office Winchester Avenue, London, NW6 7UA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-02-23

View Document

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 56 WINCHESTER AVE 3 OFFICE WINCHESTER AVENUE LONDON NW6 7UA UNITED KINGDOM

View Document

23/02/2023 February 2020 CESSATION OF ALINE CAMARGO AS A PSC

View Document

23/02/2023 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALINE CAMARGO

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MR WILLIAM FERREIRA DE SOUZA

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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