PHOENIX PROPERTY & PORTFOLIO MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Mark Anthony Kaushal on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Charlotte Teresa Kaushal on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mrs Charlotte Teresa Kaushal as a person with significant control on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY KAUSHAL

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE TERESA KAUSHAL

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/05/1521 May 2015 COMPANY NAME CHANGED PHEONIX PROPERTY & PORTFOLIO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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