PHOENIX SELMAN LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

06/01/236 January 2023 Termination of appointment of David Frederick Mclaren Selby as a secretary on 2022-04-16

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/02/152 February 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 24/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON SUSAN LORNA SELBY / 24/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

22/06/0922 June 2009 SECRETARY APPOINTED RWL REGISTRARS LIMITED

View Document

13/04/0913 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 UNIT 14 BASEPOINT ENTERPRISE CEN RE, STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8VP

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: G OFFICE CHANGED 12/07/01 RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

10/08/0010 August 2000 � NC 1000/10000 12/06/

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: G OFFICE CHANGED 17/04/00 8 REGENTS COURT SOUTH WAY ANDOVER HAMPSHIRE SP10 5WX

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/976 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/976 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED FOYLES EDUCATIONAL HOLDINGS LIMI TED CERTIFICATE ISSUED ON 20/01/97

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: G OFFICE CHANGED 29/07/96 FELDON HOUSE VICTORIA WAY BUSINESS HILL WEST SUSSEX

View Document

01/02/961 February 1996 AUDITOR'S RESIGNATION

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 FELDON HOUSE, VICTORIA WAY, BURGESS HILL, WEST SUSSEX, RH15 9NG.

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 COMPANY NAME CHANGED PEARLGLOBE LIMITED CERTIFICATE ISSUED ON 06/04/93

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: G OFFICE CHANGED 23/03/93 31, WARWICK SQUARE, LONDON, SW1V 2AF.

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/11/9224 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 � NC 100/1000 10/06/92

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9216 July 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: G OFFICE CHANGED 16/07/92 193/195 CITY ROAD LONDON EC1V 1JN

View Document

16/07/9216 July 1992 ALTER MEM AND ARTS 10/06/92

View Document

28/04/9228 April 1992 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