PHOENIX QUARTER - APT - MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Termination of appointment of Mark Patrick Miles Bailey as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr William Walsh as a director on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Simon Philip Banfield as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Miss Nat Ann Perry as a director on 2025-02-27

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Termination of appointment of Paul James Kitchingman as a director on 2023-07-24

View Document

19/05/2319 May 2023 Director's details changed for Mr Simon Philip Banfield on 2023-05-18

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/08/2124 August 2021 Annual accounts for year ending 24 Aug 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GL ENGLAND

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PAUL JAMES KITCHINGMAN

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ENNIS

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GL ENGLAND

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/04/1618 April 2016 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK MILES BAILEY / 03/02/2016

View Document

23/09/1523 September 2015 19/08/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR SIMON PHILIP BANFIELD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHIRKAMATHASAN SRI-BALAKUMARAN

View Document

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

View Accounts

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR OVALSEC LIMITED

View Document

19/08/1419 August 2014 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