About

Registered Number: 05067028
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1b Birch Close Farm, Charlton Marshall, Blandford Forum, Dorset, DT11 9AJ

 

Fhoenix Estates Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Powell, Duncan Earl, Cocking, Jeremy James, Munden, Andrew George in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Duncan Earl 08 March 2004 - 1
COCKING, Jeremy James 08 March 2004 13 September 2005 1
MUNDEN, Andrew George 08 March 2004 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
SH06 - Notice of cancellation of shares 23 September 2019
SH03 - Return of purchase of own shares 23 September 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 12 March 2019
SH06 - Notice of cancellation of shares 28 January 2019
SH03 - Return of purchase of own shares 28 January 2019
AA - Annual Accounts 09 May 2018
SH06 - Notice of cancellation of shares 25 April 2018
SH03 - Return of purchase of own shares 25 April 2018
CS01 - N/A 08 March 2018
SH06 - Notice of cancellation of shares 19 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 23 March 2017
SH06 - Notice of cancellation of shares 10 August 2016
SH03 - Return of purchase of own shares 10 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 December 2015
SH06 - Notice of cancellation of shares 24 September 2015
SH03 - Return of purchase of own shares 24 September 2015
AP04 - Appointment of corporate secretary 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 June 2008
MISC - Miscellaneous document 15 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
287 - Change in situation or address of Registered Office 11 May 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 23 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.