PHOENIX PUB GROUP LTD

Company Documents

DateDescription
26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR DELROY JOHNSON

View Document

26/05/2026 May 2020 CESSATION OF DELROY JOHNSON AS A PSC

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM THE AMERSHAM ARMS NEW CROSS ROAD LONDON SE14 6TY ENGLAND

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR DELROY JOHNSON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN BOYLE

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 220 VALE ROAD TONBRIDGE KENT TN9 1SP

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DELROY JOHNSON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM KELLEHER

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DECLAN BOYLE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR DELROY JOHNSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SUFFOLK PUNCH 1 LANCLIFFE DRIVE SAXON STREET HEELANDS MILTON KEYNES BUCKS MK13 7PL

View Document

19/09/1319 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR LIAM KELLEHER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN BOYLE

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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