THE PHOENIX RESOURCE CENTRE (NORTHAMPTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-02-29 |
| 24/02/2524 February 2025 | Register inspection address has been changed from 2 - 4 Portland Road Rushden Northamptonshire NN10 0DJ England to 4 - 6 Portland Road Rushden NN10 0DJ |
| 24/02/2524 February 2025 | Register inspection address has been changed to 2 - 4 Portland Road Rushden Northamptonshire NN10 0DJ |
| 21/02/2521 February 2025 | Registered office address changed from 4 - 6 Portland Road Rushden Northamptonshire NN10 0DJ United Kingdom to 2 - 4 Portland Road Rushden Northamptonshire NN10 0DJ on 2025-02-21 |
| 21/02/2521 February 2025 | Registered office address changed from 10 Bevan Close Finedon Road Industrial Estate Wellingborough NN8 4BL England to 4 - 6 Portland Road Rushden Northamptonshire NN10 0DJ on 2025-02-21 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/11/2326 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/02/226 February 2022 | Appointment of Mr Bayo Alaba as a director on 2022-02-04 |
| 03/01/223 January 2022 | Registered office address changed from 10 Park Road Raunds Northants NN9 6JL to 10 Bevan Close Finedon Road Industrial Estate Wellingborough NN8 4BL on 2022-01-03 |
| 22/11/2122 November 2021 | Termination of appointment of Peter Jeffery as a director on 2021-11-09 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/12/1415 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
| 20/10/1420 October 2014 | 24/09/14 NO MEMBER LIST |
| 02/12/132 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
| 22/10/1322 October 2013 | 24/09/13 NO MEMBER LIST |
| 21/10/1321 October 2013 | DIRECTOR APPOINTED MR PETER JEFFERY |
| 04/01/134 January 2013 | 28/02/12 TOTAL EXEMPTION FULL |
| 22/10/1222 October 2012 | 24/09/12 NO MEMBER LIST |
| 29/09/1129 September 2011 | 24/09/11 NO MEMBER LIST |
| 01/09/111 September 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 16/06/1116 June 2011 | PREVEXT FROM 30/09/2010 TO 28/02/2011 |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DARBY / 24/09/2010 |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RICHARDSON / 24/09/2010 |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RICHARDSON / 24/09/2010 |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER RICHARDSON / 24/09/2010 |
| 21/10/1021 October 2010 | 24/09/10 NO MEMBER LIST |
| 24/09/0924 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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