Phoenix (Arundel) Ltd was registered on 12 June 2002 and has its registered office in Reigate in Surrey, it has a status of "Active". There is one director listed as Browning, Anthony William for the company in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNING, Anthony William | 12 June 2002 | 22 December 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 23 May 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 23 May 2019 | |
MR04 - N/A | 03 May 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 10 December 2015 | |
MR01 - N/A | 07 December 2015 | |
MR01 - N/A | 07 December 2015 | |
MR01 - N/A | 07 December 2015 | |
MR04 - N/A | 06 December 2015 | |
MR04 - N/A | 04 December 2015 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
TM01 - Termination of appointment of director | 25 May 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 31 May 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 15 June 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 19 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363s - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 14 July 2006 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 03 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2003 | |
363s - Annual Return | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
225 - Change of Accounting Reference Date | 10 December 2002 | |
287 - Change in situation or address of Registered Office | 10 December 2002 | |
CERTNM - Change of name certificate | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
NEWINC - New incorporation documents | 12 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 December 2015 | Outstanding |
N/A |
A registered charge | 02 December 2015 | Fully Satisfied |
N/A |
A registered charge | 02 December 2015 | Outstanding |
N/A |
Legal charge | 11 September 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 11 September 2006 | Fully Satisfied |
N/A |
Legal charge | 23 June 2003 | Outstanding |
N/A |
Legal charge | 11 February 2003 | Fully Satisfied |
N/A |