Phoenix Advance Ltd was setup in 2014, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Matthew Lloyd | 01 July 2015 | - | 1 |
VAN BEURDEN, Adrianus | 04 July 2014 | 09 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 05 June 2019 | |
RESOLUTIONS - N/A | 17 December 2018 | |
RESOLUTIONS - N/A | 17 December 2018 | |
RESOLUTIONS - N/A | 13 December 2018 | |
RESOLUTIONS - N/A | 18 October 2018 | |
MR01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 05 October 2018 | |
MR04 - N/A | 05 October 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 19 July 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
RESOLUTIONS - N/A | 25 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 September 2015 | |
SH19 - Statement of capital | 25 September 2015 | |
CAP-SS - N/A | 25 September 2015 | |
MR04 - N/A | 04 September 2015 | |
MR01 - N/A | 25 August 2015 | |
AR01 - Annual Return | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
RP04 - N/A | 17 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
RESOLUTIONS - N/A | 17 June 2015 | |
RP04 - N/A | 05 March 2015 | |
SH01 - Return of Allotment of shares | 13 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 August 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 22 July 2014 | |
SH01 - Return of Allotment of shares | 22 July 2014 | |
MA - Memorandum and Articles | 22 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
AD01 - Change of registered office address | 11 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
MR01 - N/A | 09 July 2014 | |
CERTNM - Change of name certificate | 27 June 2014 | |
CONNOT - N/A | 27 June 2014 | |
NEWINC - New incorporation documents | 05 June 2014 | |
AA01 - Change of accounting reference date | 05 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 October 2018 | Outstanding |
N/A |
A registered charge | 20 August 2015 | Fully Satisfied |
N/A |
A registered charge | 04 July 2014 | Fully Satisfied |
N/A |