PHOENIX PROPERTIES (NOTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-08-31

View Document

29/08/2329 August 2023 Registration of charge 042111830003, created on 2023-08-29

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

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

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED MINA FOREX LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042111830002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS MONA RIZK

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED MINA TRADING LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

27/06/0627 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O GRAHAM COHEN & CO LTD 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

06/05/046 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 S386 DISP APP AUDS 01/10/01

View Document

23/10/0123 October 2001 S366A DISP HOLDING AGM 01/10/01

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 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