PHOENIX PARTNERSHIP (HERTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-06 with updates |
06/08/246 August 2024 | Cessation of Ian James Rogers as a person with significant control on 2024-06-30 |
06/08/246 August 2024 | Termination of appointment of Ian James Rogers as a director on 2024-06-30 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
15/09/2215 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
03/07/213 July 2021 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to 68C High Street Bassingbourn Royston SG8 5LF on 2021-07-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 69 KNEESWORTH STREET ROYSTON HERTS SG8 5AH |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROGERS / 30/09/2009 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID BAULK |
22/01/1022 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN BUTCHER / 01/10/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROGERS / 01/10/2009 |
08/01/108 January 2010 | 23/12/09 STATEMENT OF CAPITAL GBP 200 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | NC INC ALREADY ADJUSTED 30/06/08 |
03/07/083 July 2008 | GBP NC 100/500 30/06/2008 |
03/07/083 July 2008 | MEMORANDUM OF ASSOCIATION |
02/01/082 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW SECRETARY APPOINTED |
05/01/075 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
07/12/067 December 2006 | SECRETARY RESIGNED |
07/12/067 December 2006 | DIRECTOR RESIGNED |
06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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