PHOENIX PROPERTIES (PATCHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/08/2410 August 2024 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/09/2329 September 2023 Secretary's details changed for Sean Bidwell on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for Mr Sean Bidwell as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Sean Bidwell on 2023-09-29

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 13622

View Document

26/11/1926 November 2019 ADOPT ARTICLES 05/11/2019

View Document

26/11/1926 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1926 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/1926 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE REEVES / 04/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / NICOLA JANE REEVES / 04/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / NICOLA JANE BIDWELL / 23/02/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BIDWELL / 23/02/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SEAN BIDWELL / 14/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BIDWELL / 14/05/2015

View Document

15/09/1415 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BIDWELL / 20/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 59 OLD MILL CLOSE PATCHAM BRIGHTON BN1 8WE

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JUNE BIDWELL / 03/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BIDWELL / 02/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JUNE BIDWELL / 02/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BIDWELL / 02/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 05/11/09 STATEMENT OF CAPITAL GBP 13422

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED SEAN BIDWELL

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED NICOLA BIDWELL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

17/05/0717 May 2007 £ NC 100/100000 25/04

View Document

17/05/0717 May 2007 SHARES AGREEMENT OTC

View Document

29/04/0729 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0729 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

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