PHOENIX PROPERTIES (NE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
22/01/2522 January 2025 | Director's details changed for Mrs Tracy Jo Ferard on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 2025-01-22 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-04-05 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Registered office address changed from 80 Hartington Road Stockton-on-Tees TS18 1HE United Kingdom to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 2023-01-05 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-05 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-05 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
03/07/193 July 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
19/07/1819 July 2018 | NOTIFICATION OF PSC STATEMENT ON 05/01/2018 |
27/06/1827 June 2018 | CESSATION OF DOMINIC GEORGE COLLINGE FERARD AS A PSC |
27/06/1827 June 2018 | CESSATION OF RUPERT CHARLES HAWKESWORTH FERARD AS A PSC |
03/05/183 May 2018 | CURREXT FROM 31/10/2018 TO 05/04/2019 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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