PHOENIX PARK M.C. LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

14/05/2514 May 2025 Termination of appointment of David Thomas Bryan as a director on 2025-05-02

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/05/2430 May 2024 Termination of appointment of Leslie Graham Balla as a director on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr Mark Steven Lenton as a director on 2024-05-30

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/06/239 June 2023 Second filing of Confirmation Statement dated 2020-06-04

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

04/06/204 June 2020 01/06/20 Statement of Capital gbp 33

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

01/08/191 August 2019 CESSATION OF LESLIE GRAHAM BALLA AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 DIRECTOR APPOINTED MR DAVID THOMAS BRYAN

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRIS

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE GRAHAM BALLA

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

27/02/1827 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/07/1415 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/O BIGWOOD ASSOCIATES LIMITED 51-52 CALTHORPE R0AD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR NICHOLAS PETER HARRIS

View Document

18/07/1218 July 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY BIGWOOD ASSOCIATES LIMITED

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 15/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY LESLIE BALLA

View Document

07/05/097 May 2009 SECRETARY APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINA MITCHELL

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: C/O SMITH BALLA LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1LX

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: UNIT 14-16 PHOENIX PARK AVENUE ROAD BIRMINGHAM WEST MIDLANDS B7 4NU

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/04/0127 April 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

27/03/0127 March 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/0114 February 2001 APPLICATION FOR STRIKING-OFF

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ALTERARTICLES16/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/06/99; CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: UNIT 15 PHOENIX PARK AVENUE ROAD ASTON BIRMINGHAM

View Document

19/07/9619 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/9620 February 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/08/9411 August 1994 SECRETARY RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 RETURN MADE UP TO 15/06/91; CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/06/8915 June 1989 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