Advanced company searchLink opens in new window

PHOENIX MEWS LTD

Company number 11066181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
21 Oct 2022 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
06 Dec 2021 PSC01 Notification of Stephen Leach as a person with significant control on 6 December 2021
06 Dec 2021 PSC07 Cessation of Lucas Hernandez as a person with significant control on 6 December 2021
24 Nov 2021 AD01 Registered office address changed from 5 Phoenix Mews Blue Bell Hill Chatham ME5 9FF England to 3 Phoenix Mews Blue Bell Hill Chatham Kent ME5 9FF on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of Lucas Hernandez as a director on 12 November 2021
24 Nov 2021 TM02 Termination of appointment of Lucas Hernandez as a secretary on 12 November 2021
15 Mar 2021 TM01 Termination of appointment of Dominic Augustine De Vere as a director on 1 March 2021
15 Mar 2021 PSC01 Notification of Lucas Hernandez as a person with significant control on 1 March 2021
15 Mar 2021 AP03 Appointment of Mr Lucas Hernandez as a secretary on 1 March 2021
15 Mar 2021 AD01 Registered office address changed from 6 Phoenix Mews Blue Bell Hill Chatham ME5 9FF United Kingdom to 5 Phoenix Mews Blue Bell Hill Chatham ME5 9FF on 15 March 2021
15 Mar 2021 AP01 Appointment of Mrs Laura-Lee Hunt as a director on 1 March 2021
15 Mar 2021 AP01 Appointment of Mr Stephen Leach as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Mr Lucas Hernandez as a director on 1 March 2021
26 Feb 2021 PSC07 Cessation of Colin Richard Wakefield as a person with significant control on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Colin Richard Wakefield as a director on 26 February 2021
25 Feb 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Mar 2019 AP01 Appointment of Mr Dominic Augustine De Vere as a director on 28 February 2019