About

Registered Number: 07325119
Date of Incorporation: 23/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Phoenix Birmingham Latitude Ltd was setup in 2010, it's status is listed as "Active". The company has 3 directors listed as Lonnon, Michael Andrew, Atterbury, Karen Lorraine, Clapham, Colin Richard. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONNON, Michael Andrew 29 November 2019 - 1
ATTERBURY, Karen Lorraine 23 July 2010 12 January 2012 1
CLAPHAM, Colin Richard 12 January 2012 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 11 June 2018
PSC02 - N/A 21 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 23 February 2017
RESOLUTIONS - N/A 21 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2016
SH19 - Statement of capital 21 December 2016
CAP-SS - N/A 21 December 2016
AA - Annual Accounts 11 August 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 10 June 2016
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 July 2015
MR04 - N/A 18 June 2015
MR04 - N/A 18 June 2015
MR04 - N/A 18 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 June 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 22 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 05 April 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 12 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA01 - Change of accounting reference date 19 August 2010
NEWINC - New incorporation documents 23 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2010 Fully Satisfied

N/A

Deed of charge over deposit 05 October 2010 Fully Satisfied

N/A

Legal charge 05 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.